Advanced company searchLink opens in new window

AGO DYNAMICS LIMITED

Company number 11499491

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2023 RP05 Registered office address changed to PO Box 4385, 11499491 - Companies House Default Address, Cardiff, CF14 8LH on 2 November 2023
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 CS01 Confirmation statement made on 2 August 2022 with no updates
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
27 Nov 2020 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 27 November 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
10 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 210 Caspian Way Purfleet Essex RM19 1LF United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 19 February 2019
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted