Dissolution. Dissolved compulsory strike off suspended. |
2024-01-16 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-21 |
View Report |
Persons with significant control. Change date: 2023-04-13. Psc name: Mrs Karen Jayne Goldman. |
2023-04-13 |
View Report |
Address. Old address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. Change date: 2023-04-13. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. |
2023-04-13 |
View Report |
Persons with significant control. Psc name: Mr Roger George Goldman. Change date: 2023-04-13. |
2023-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-06 |
View Report |
Resolution. Description: Resolutions. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-19 |
View Report |
Accounts. Accounts type dormant. |
2017-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-06 |
View Report |
Accounts. Accounts type dormant. |
2016-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-29 |
View Report |
Accounts. Accounts type micro entity. |
2015-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-25 |
View Report |
Officers. Termination date: 2014-09-01. Officer name: John Carter. |
2014-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-06 |
View Report |
Address. Old address: 79 Church Hill Northfield Birmingham West Midlands B31 3UB. Change date: 2013-08-06. |
2013-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-09 |
View Report |
Officers. Change date: 2010-09-04. Officer name: Karen Jayne Goldman. |
2010-09-09 |
View Report |
Officers. Change date: 2010-09-04. Officer name: Karen Jayne Goldman. |
2010-09-09 |
View Report |
Officers. Officer name: John Carter. Change date: 2010-09-04. |
2010-09-09 |
View Report |
Officers. Officer name: Roger George Goldman. Change date: 2010-09-04. |
2010-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-31 |
View Report |
Accounts. Accounts type dormant. |
2009-10-21 |
View Report |
Annual return. Legacy. |
2009-09-08 |
View Report |
Annual return. Legacy. |
2008-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-17 |
View Report |
Annual return. Legacy. |
2007-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-28 |
View Report |
Change of name. Description: Company name changed agora solutions LIMITED\certificate issued on 23/01/07. |
2007-01-23 |
View Report |
Accounts. Legacy. |
2007-01-16 |
View Report |
Annual return. Legacy. |
2006-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-04 |
View Report |
Address. Description: Registered office changed on 27/07/06 from: 4C empire court albert street redditch worcestershire B97 4DA. |
2006-07-27 |
View Report |