Download leads from Nexok and grow your business. Find out more

Agorama Ltd

Documents

Total Documents18
Total Pages54

Filing History

15 March 2023Compulsory strike-off action has been discontinued
15 March 2023Total exemption full accounts made up to 30 April 2022
14 March 2023Confirmation statement made on 14 March 2023 with no updates
14 March 2023Director's details changed for Mr Zachary Sammy Lichman on 14 March 2023
14 March 2023Change of details for Mr Zachary Sammy Lichman as a person with significant control on 14 March 2023
7 March 2023First Gazette notice for compulsory strike-off
8 September 2022Appointment of Mr Zachary Sammy Lichman as a director on 8 September 2022
8 September 2022Notification of Zachary Sammy Lichman as a person with significant control on 8 September 2022
8 September 2022Termination of appointment of Elif Serenay Yilmaz as a director on 8 September 2022
20 July 2022Registered office address changed from 28 Fishers Close Waltham Cross EN8 7NW England to 109 Chamberlayne Road London NW10 3NS on 20 July 2022
16 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 0.01
15 March 2022Second filing of Confirmation Statement dated 14 March 2022
14 March 202214/03/22 Statement of Capital gbp 0.01
  • ANNOTATION Clarification a second filed CS01 statement of capital change was registered on 15/03/2022
14 March 2022Change of details for Ms Elif Serenay Yilmaz as a person with significant control on 14 March 2022
3 March 2022Change of details for Ms Elif Serenay Yilmaz as a person with significant control on 18 January 2022
9 November 2021Confirmation statement made on 9 November 2021 with updates
3 November 2021Confirmation statement made on 3 November 2021 with updates
6 April 2021Incorporation
Statement of capital on 2021-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed