PP AGNUS LIMITED: Filings
Overview
| Company Name | PP AGNUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00566000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PP AGNUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr. Ivan Fernandes Siqueira on Feb 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Morten Schott Knudsen on Feb 08, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 25, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed W.& J.parker(wholesale)LIMITED\certificate issued on 15/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr. Ivan Fernandes Siqueira as a director on Aug 12, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 6 pages | AA | ||||||||||
Notification of Pilgrim's Uk Lamb Ltd. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 22, 2022 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Morten Schott Knudsen as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Andrew Michael James Cracknell as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Leslie Randall as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew William Parker as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mario Gaffney as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Brady as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Brady as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Old Rectory Banbury Lane Cold Higham Towcester Northamptonshire NN12 8LR to Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA on Nov 18, 2021 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0