- Company Overview for AGH PROPERTIES AND INVESTMENTS LIMITED (03787351)
- Filing history for AGH PROPERTIES AND INVESTMENTS LIMITED (03787351)
- People for AGH PROPERTIES AND INVESTMENTS LIMITED (03787351)
- Charges for AGH PROPERTIES AND INVESTMENTS LIMITED (03787351)
- More for AGH PROPERTIES AND INVESTMENTS LIMITED (03787351)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Gary Peter Cole as a director on 9 January 2020 | |
20 Jan 2020 | TM02 | Termination of appointment of Gary Peter Cole as a secretary on 9 January 2020 | |
14 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
18 Jun 2018 | CH01 | Director's details changed for Mr David Landy on 18 June 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr David Landy on 9 April 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Nov 2017 | PSC05 | Change of details for Lionforce Limited as a person with significant control on 8 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN to Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 13 November 2017 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Lionforce Limited as a person with significant control on 6 April 2016 | |
08 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
23 Sep 2016 | TM01 | Termination of appointment of Neil Martin Jolley as a director on 1 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Michael Tingey as a director on 13 July 2016 | |
15 Jul 2016 | MR04 | Satisfaction of charge 037873510008 in part | |
14 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Michael Tingey on 10 May 2015 |