Advanced company searchLink opens in new window

AGATE ESTATES LTD

Company number 08716183

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
18 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
08 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Jun 2015 TM01 Termination of appointment of Hassan Jawad as a director on 1 June 2015
21 May 2015 CERTNM Company name changed agate property management LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
21 Feb 2015 CH01 Director's details changed for Mr Hassan Jawad on 20 February 2015
21 Feb 2015 CERTNM Company name changed 14 lights LIMITED\certificate issued on 21/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
20 Feb 2015 AP01 Appointment of Mr Jaffer Jawad as a director on 20 February 2015
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 Jun 2014 TM02 Termination of appointment of Thineen Allawi as a secretary
17 Jun 2014 TM01 Termination of appointment of Najah Jawad Albalaghi as a director
17 Jun 2014 TM02 Termination of appointment of Thineen Allawi as a secretary
11 Jun 2014 AP01 Appointment of Mr Najah Jawad Albalaghi as a director
22 May 2014 CH01 Director's details changed for Mr Hassan Jawad on 22 May 2014
22 May 2014 AP03 Appointment of Mr Thineen Allawi as a secretary
29 Apr 2014 CERTNM Company name changed herbfuse LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
17 Mar 2014 CERTNM Company name changed 14 lights LTD\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
21 Jan 2014 AD01 Registered office address changed from Unit 20 Oliver Business Park Oliver Road, Park Royal London NW10 7JB England on 21 January 2014
10 Oct 2013 CERTNM Company name changed jewelusion LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
03 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted