- Company Overview for AGAPE PRIVATE LIMITED (07340810)
- Filing history for AGAPE PRIVATE LIMITED (07340810)
- People for AGAPE PRIVATE LIMITED (07340810)
- Charges for AGAPE PRIVATE LIMITED (07340810)
- More for AGAPE PRIVATE LIMITED (07340810)
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
|
|
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
|
|
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
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
|
|
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
|