Advanced company searchLink opens in new window

AGINCARE CUISINE LIMITED

Company number 06099730

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2016 DS01 Application to strike the company off the register
30 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000,000
01 Mar 2016 AUD Auditor's resignation
03 Feb 2016 AA Accounts for a small company made up to 24 July 2015
02 Feb 2016 AUD Auditor's resignation
05 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,000,000
23 Feb 2015 AA Accounts for a small company made up to 25 July 2014
08 Jul 2014 AD01 Registered office address changed from Pike House, 1 Trinity Street Weymouth Dorset DT4 8TW on 8 July 2014
24 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,000,000
10 Jan 2014 AA Accounts for a small company made up to 31 July 2013
30 Apr 2013 AA Accounts for a small company made up to 27 July 2012
22 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Simon Overgage as a director
10 Sep 2012 TM02 Termination of appointment of Andrew Graham as a secretary
02 Aug 2012 AA Accounts for a small company made up to 29 July 2011
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 CH01 Director's details changed for Mr Simon Overgage on 22 March 2012
22 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
06 Mar 2012 AP01 Appointment of Mr Simon Overgage as a director
13 May 2011 AP03 Appointment of Andrew David Graham as a secretary
13 May 2011 TM02 Termination of appointment of Stuart Clarke as a secretary
13 May 2011 TM01 Termination of appointment of Stuart Clarke as a director