PP AGNUS LIMITED: Filings

  • Overview

    Company NamePP AGNUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00566000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PP AGNUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr. Ivan Fernandes Siqueira on Feb 23, 2024

    2 pagesCH01

    Director's details changed for Mr Morten Schott Knudsen on Feb 08, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 25, 2022

    7 pagesAA

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed W.& J.parker(wholesale)LIMITED\certificate issued on 15/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2022

    RES15

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mr. Ivan Fernandes Siqueira as a director on Aug 12, 2022

    2 pagesAP01

    Micro company accounts made up to Oct 31, 2021

    6 pagesAA

    Notification of Pilgrim's Uk Lamb Ltd. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 22, 2022

    2 pagesPSC09

    Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Morten Schott Knudsen as a director on Nov 12, 2021

    2 pagesAP01

    Appointment of Mr. Andrew Michael James Cracknell as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Ronald Leslie Randall as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Andrew William Parker as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of James Mario Gaffney as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of David Richard Brady as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of David Richard Brady as a secretary on Nov 12, 2021

    1 pagesTM02

    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 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    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