Advanced company searchLink opens in new window

AGAPE PRIVATE LIMITED

Company number 07340810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 Feb 2016 CH01 Director's details changed for Mr Onismas Tadzimirwa Bizabani on 12 February 2016
15 Feb 2016 AD01 Registered office address changed from Interchange House Howard Way Newport Pagnel Milton Keynes Buckinghamshire MK16 9YP England to 106 Interchange House Howard Way Newport Pagnel Milton Keynes Buckinghamshire MK16 9YP on 15 February 2016
08 Sep 2015 MR04 Satisfaction of charge 1 in full
17 Aug 2015 AD01 Registered office address changed from 47 Monro Avenue Crownhill Milton Keynes MK8 0BP to Interchange House Howard Way Newport Pagnel Milton Keynes Buckinghamshire MK16 9YP on 17 August 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
22 Jun 2014 TM01 Termination of appointment of Reason Chivaka as a director
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
14 Jun 2013 AP01 Appointment of Mr Reason Chivaka as a director
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
18 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
27 Jul 2012 TM01 Termination of appointment of Reason Chivaka as a director
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2012 AP01 Appointment of Mr Reason Chivaka as a director
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
10 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted