General information

Name:

Agardian Ltd

Office Address:

3 Wood Row Throop Road BH8 0DN Bournemouth

Number: 07752559

Incorporation date: 2011-08-25

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 3 Wood Row, Bournemouth BH8 0DN Agardian Limited was classified as a Private Limited Company registered under the 07752559 registration number. This firm had been founded fourteen years ago before was dissolved on 2021-03-30. Registered as Aga Angels, the firm used the business name until 2012-02-27, then it was changed to Agardian Limited.

Executives who controlled the firm include: Martin D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Toni D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Agardian Limited 2012-02-27
  • Aga Angels Limited 2011-08-25

Financial data based on annual reports

Company staff

People with significant control

Martin D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Toni D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 06 October 2020
Confirmation statement last made up date 25 August 2019
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2011-08-25
End Date For Period Covered By Report 2011-09-30
Date Approval Accounts 21 May 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 29 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2013

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2014

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2015

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2016

Address:

The Ivy House 1 Folly Lane

Post code:

GU31 4AU

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 95220 : Repair of household appliances and home and garden equipment
9
Company Age

Closest Companies - by postcode