Advanced company searchLink opens in new window

EUGENE AGYEMAN LIMITED

Company number 09868860

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Oct 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
01 Oct 2019 AA Micro company accounts made up to 30 November 2018
11 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
12 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
12 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2017 CS01 Confirmation statement made on 11 November 2016 with updates
11 Mar 2017 AD01 Registered office address changed from 2 Georgia Road Thornton Heath Surrey CR7 8DQ England to 140 King Henry's Drive King Henrys Drive New Addington Croydon CR0 0HG on 11 March 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AD01 Registered office address changed from C/O Exchequer Accountancy Services Limited the Exchange 1 st. John Street Chester CH1 1DA United Kingdom to 2 Georgia Road Thornton Heath Surrey CR7 8DQ on 25 February 2016
04 Dec 2015 CH01 Director's details changed for Mr Eugene Agyeman on 3 December 2015
12 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted