AGGPO INT'L LIMITED

Register to unlock more data on OkredoRegister

AGGPO INT'L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10154749

Incorporation date

28/04/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10154749 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2016)
dot icon24/07/2025
Compulsory strike-off action has been suspended
dot icon04/06/2025
Registered office address changed to PO Box 4385, 10154749 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-04
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Flat 43 Perkins House Wallwood Street London E14 7AH on 2025-05-14
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon17/03/2025
Registered office address changed from PO Box 4385 10154749 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-17
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Registered office address changed to PO Box 4385, 10154749 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon21/01/2025
Address of officer Haijun Xuan changed to 10154749 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-21
dot icon21/01/2025
Address of officer Uk Jiecheng Business Limited changed to 10154749 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-21
dot icon21/01/2025
Address of person with significant control Haijun Xuan changed to 10154749 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-21
dot icon19/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon11/04/2024
Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-11
dot icon01/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/03/2022
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-11
dot icon11/03/2022
Secretary's details changed for Uk Jiecheng Business Limited on 2022-03-11
dot icon09/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon12/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-04-30
dot icon24/04/2019
Secretary's details changed for Uk Jiecheng Business Limited on 2019-04-24
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon24/04/2019
Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2019-04-24
dot icon11/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/04/2018
Appointment of Uk Jiecheng Business Limited as a secretary on 2018-04-24
dot icon24/04/2018
Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2018-04-24
dot icon19/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00K
-
0.00
-
-
2023
-
10.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK JIECHENG BUSINESS LIMITED
Corporate Secretary
24/04/2018 - 11/04/2024
2104
J&C BUSINESS (UK) CO., LIMITED
Corporate Secretary
28/04/2016 - 24/04/2018
2169
Xuan, Haijun
Director
28/04/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGGPO INT'L LIMITED

AGGPO INT'L LIMITED is an(a) Active company incorporated on 28/04/2016 with the registered office located at 4385, 10154749 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGGPO INT'L LIMITED?

toggle

AGGPO INT'L LIMITED is currently Active. It was registered on 28/04/2016 .

Where is AGGPO INT'L LIMITED located?

toggle

AGGPO INT'L LIMITED is registered at 4385, 10154749 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AGGPO INT'L LIMITED do?

toggle

AGGPO INT'L LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGGPO INT'L LIMITED?

toggle

The latest filing was on 24/07/2025: Compulsory strike-off action has been suspended.