Agogo Information Limited

General information

Name:

Agogo Information Ltd

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 07369272

Incorporation date: 2010-09-08

Dissolution date: 2020-10-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Kenilworth with reg. no. 07369272. The company was set up in the year 2010. The office of this company was situated at Bank Gallery High Street. The zip code is CV8 1LY. The company was formally closed on 2020-10-27, which means it had been in business for 10 years.

The details describing this particular company's members implies that the last two directors were: Stephanie H. and Wade H. who were appointed on 2010-09-08.

Executives who had significant control over the firm were: Wade H. owned 1/2 or less of company shares. Stephanie H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephanie H.

Role: Director

Appointed: 08 September 2010

Latest update: 27 February 2024

Wade H.

Role: Director

Appointed: 08 September 2010

Latest update: 27 February 2024

People with significant control

Wade H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephanie H.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 28 April 2020
Confirmation statement next due date 22 September 2021
Confirmation statement last made up date 08 September 2020
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 November 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 October 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 28 April 2020
Annual Accounts 7 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2014

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2015

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2014 - 2016

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
10
Company Age

Similar companies nearby

Closest companies