Agglomeration Technology Limited

DataGardener
dissolved
Unknown

Agglomeration Technology Limited

02283524Private Limited With Share Capital

4B Christchurch House, Beaufort Court, Sir Thomas Longl, Rochester, ME24FX
Incorporated

03/08/1988

Company Age

37 years

Directors

1

Employees

SIC Code

10620

Risk

not scored

Company Overview

Registration, classification & business activity

Agglomeration Technology Limited (02283524) is a private limited with share capital incorporated on 03/08/1988 (37 years old) and registered in rochester, ME24FX. The company operates under SIC code 10620 - manufacture of starches and starch products.

Private Limited With Share Capital
SIC: 10620
Unknown
Incorporated 03/08/1988
ME24FX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:29-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:10-03-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-01-2010
Legacy
Category:Insolvency
Date:05-01-2010
Resolution
Category:Resolution
Date:05-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Legacy
Category:Mortgage
Date:02-07-2008
Legacy
Category:Mortgage
Date:02-07-2008
Legacy
Category:Mortgage
Date:18-06-2008
Legacy
Category:Annual Return
Date:21-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2007
Legacy
Category:Officers
Date:21-07-2007
Legacy
Category:Address
Date:12-04-2007
Legacy
Category:Annual Return
Date:26-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2006
Legacy
Category:Annual Return
Date:06-02-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Auditors Resignation Company
Category:Auditors
Date:05-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2005
Legacy
Category:Annual Return
Date:19-01-2005
Legacy
Category:Officers
Date:17-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2004
Legacy
Category:Annual Return
Date:20-04-2004
Legacy
Category:Address
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Auditors Resignation Company
Category:Auditors
Date:26-11-2003
Resolution
Category:Resolution
Date:24-11-2003
Resolution
Category:Resolution
Date:24-11-2003
Legacy
Category:Capital
Date:24-11-2003
Legacy
Category:Mortgage
Date:14-11-2003
Legacy
Category:Mortgage
Date:12-11-2003
Legacy
Category:Mortgage
Date:12-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2003
Legacy
Category:Annual Return
Date:10-03-2003
Legacy
Category:Officers
Date:05-03-2003
Legacy
Category:Officers
Date:05-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2002
Legacy
Category:Annual Return
Date:26-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2001
Legacy
Category:Officers
Date:06-06-2001
Legacy
Category:Annual Return
Date:29-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2000
Legacy
Category:Capital
Date:12-06-2000
Legacy
Category:Annual Return
Date:05-06-2000
Legacy
Category:Officers
Date:15-04-2000
Auditors Resignation Company
Category:Auditors
Date:14-03-2000
Legacy
Category:Mortgage
Date:08-02-2000
Legacy
Category:Officers
Date:04-02-2000
Legacy
Category:Capital
Date:04-02-2000
Resolution
Category:Resolution
Date:04-02-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date13/12/2019
Latest Accounts31/03/2019

Trading Addresses

Unit 4B, Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME24FXRegistered

Contact

4B Christchurch House, Beaufort Court, Sir Thomas Longl, Rochester, ME24FX