Advanced company searchLink opens in new window

AG COMS LTD

Company number 05854449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2017
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 CS01 Confirmation statement made on 11 February 2018 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
11 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
02 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
01 Aug 2017 AD01 Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 1 August 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
17 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 TM01 Termination of appointment of Paul Jones as a director on 31 August 2016
09 Sep 2016 TM01 Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016
13 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
26 Feb 2014 AP01 Appointment of Mr Paul Jones as a director