- Company Overview for AGORA TICKETING LTD (09416746)
- Filing history for AGORA TICKETING LTD (09416746)
- People for AGORA TICKETING LTD (09416746)
- More for AGORA TICKETING LTD (09416746)
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) |
---|---|---|---|
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 46 Thoday Street Cambridge CB1 3AS United Kingdom to 29 Bedford Mount Leeds LS16 6DP on 30 November 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
04 Oct 2020 | AD01 | Registered office address changed from Clarendon Quarter, Apartment 205, Att: Leif Denby 4 st. Johns Road Leeds LS3 1FB United Kingdom to 46 Thoday Street Cambridge CB1 3AS on 4 October 2020 | |
10 Apr 2020 | TM01 | Termination of appointment of Jebediah Ralph Koogler as a director on 10 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
11 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
30 Jun 2018 | AD01 | Registered office address changed from Clarendon Quarter, Apartment 204 4 st. Johns Road Leeds LS3 1FB United Kingdom to Clarendon Quarter, Apartment 205, Att: Leif Denby 4 st. Johns Road Leeds LS3 1FB on 30 June 2018 | |
30 Jun 2018 | AD01 | Registered office address changed from 14 Coppice Walk London N20 8BZ England to Clarendon Quarter, Apartment 204 4 st. Johns Road Leeds LS3 1FB on 30 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Nicholas Collins as a director on 18 November 2016 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Jebediah Ralph Koogler as a director on 24 September 2016 | |
24 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 24 September 2016
|
|
24 Sep 2016 | AP01 | Appointment of Mr Leif Christopher Denby as a director on 24 September 2016 |