- Company Overview for AGIC RENTALS LIMITED (11077522)
- Filing history for AGIC RENTALS LIMITED (11077522)
- People for AGIC RENTALS LIMITED (11077522)
- More for AGIC RENTALS LIMITED (11077522)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | TM01 | Termination of appointment of Matthieu Bruno Christ Simonklein as a director on 19 July 2018 | |
20 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2018 | |
13 Jun 2018 | RP05 | Registered office address changed to PO Box 4385, 11077522: Companies House Default Address, Cardiff, CF14 8LH on 13 June 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Matthieu Bruno Christ Simonklein on 16 January 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 12 Canada Gardens London SE13 6PN United Kingdom to 50 Dartford Avenue London N9 8HD on 16 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Matthieu Bruno Christ Simonklein as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Uzma Rajput as a director on 16 January 2018 | |
22 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-22
|