Advanced company searchLink opens in new window

AGBAFRIQUE CLASSIC LIMITED

Company number 10220205

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)
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