Advanced company searchLink opens in new window

AGORA EUROPE LIMITED

Company number 07378253

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)
28 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
17 Nov 2021 AD01 Registered office address changed from 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
03 Aug 2020 AD01 Registered office address changed from C/O C/O Harrison Business Recovery & Insolvency (London) Limited Office 305, 3rd Floor 31 Southampton Row London WC1B 5HJ to 20 Midtown 20 Procter Street London WC1V 6NX on 3 August 2020
09 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
09 Nov 2016 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to C/O C/O Office 305, 3rd Floor 31 Southampton Row London WC1B 5HJ on 9 November 2016
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
21 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 CH01 Director's details changed for Mr Michael Peter De Vere on 3 February 2012
16 Jan 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011