Having been setup in 2001, Agcomm Ltd has its registered office in London. Currently we aren't aware of the number of employees at the Agcomm Ltd. This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVVA, George | 31 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 December 2019 | |
287 - Change in situation or address of Registered Office | 04 May 2006 | |
287 - Change in situation or address of Registered Office | 01 April 2003 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 31 March 2003 | |
COCOMP - Order to wind up | 26 February 2003 | |
287 - Change in situation or address of Registered Office | 12 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 November 2002 | |
RESOLUTIONS - N/A | 07 November 2002 | |
4.20 - N/A | 07 November 2002 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2002 | |
363a - Annual Return | 11 June 2002 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
CERTNM - Change of name certificate | 14 August 2001 | |
288b - Notice of resignation of directors or secretaries | 16 June 2001 | |
288b - Notice of resignation of directors or secretaries | 16 June 2001 | |
288a - Notice of appointment of directors or secretaries | 16 June 2001 | |
288a - Notice of appointment of directors or secretaries | 16 June 2001 | |
NEWINC - New incorporation documents | 31 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit | 29 November 2001 | Outstanding |
N/A |