- Company Overview for AGBAFRIQUE CLASSIC LIMITED (10220205)
- Filing history for AGBAFRIQUE CLASSIC LIMITED (10220205)
- People for AGBAFRIQUE CLASSIC LIMITED (10220205)
- More for AGBAFRIQUE CLASSIC LIMITED (10220205)
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) |
---|---|---|---|
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
28 Jun 2023 | AD01 | Registered office address changed from Flat 41 Napier the Concourse Collindale London NW9 5UN England to Flat 27 Harvil Court 1 Mornington Close London NW9 5HH on 28 June 2023 | |
23 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
08 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from Flat 41 the Concourse Collindale London NW9 5UN England to Flat 41 Napier the Concourse Collindale London NW9 5UN on 15 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 10 Berryside Apartment Swan Lane London N4 2GY England to Flat 41 the Concourse Collindale London NW9 5UN on 7 July 2021 | |
23 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 10 Swan Lane London N4 2GY England to 10 Berryside Apartment Swan Lane London N4 2GY on 25 September 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
13 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 10 Berryside Apartment Swan Lane London N4 2GY England to 10 Swan Lane London N4 2GY on 4 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 10 Swan Lane Manor House London N4 2GY England to 10 Berryside Apartment Swan Lane London N4 2GY on 27 April 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 39 Rippleson Road Woolwich London SE18 1NR United Kingdom to 10 Swan Lane Manor House London N4 2GY on 1 March 2017 | |
28 Jun 2016 | TM01 | Termination of appointment of Kalu Pius as a director on 28 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Agbaeze Okorie Ugorji as a director on 17 June 2016 |