AGARADIX (UK) LIMITED

06897833
3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2013 officers Termination of appointment of director (Magnolia Consulting Limited) 1 Buy now
23 Oct 2013 officers Termination of appointment of director (Michael Clifford) 1 Buy now
23 Oct 2013 officers Appointment of director (Ali Saad) 2 Buy now
24 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
21 Jun 2013 officers Appointment of corporate director (Magnolia Consulting Limited) 2 Buy now
21 Jun 2013 officers Appointment of director (Mr Michael Anthony Clifford) 2 Buy now
21 Jun 2013 officers Termination of appointment of director (Ali Saad) 1 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2012 officers Termination of appointment of director (Stephen Porter) 1 Buy now
07 Dec 2012 officers Appointment of director (Ali Saad) 2 Buy now
03 Oct 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
10 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2012 annual-return Annual Return 17 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
16 Dec 2011 officers Termination of appointment of director (Alexander Lee) 1 Buy now
04 Aug 2011 officers Termination of appointment of director (Colin Forster) 1 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
18 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jun 2011 annual-return Annual Return 5 Buy now
12 May 2011 officers Appointment of director (Alexander Lee) 2 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
06 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Mr Stephen Porter) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr Colin Forster) 2 Buy now
13 May 2009 incorporation Memorandum Articles 15 Buy now
07 May 2009 incorporation Incorporation Company 19 Buy now