- Company Overview for AGW & PARTNERS LTD (06933212)
- Filing history for AGW & PARTNERS LTD (06933212)
- People for AGW & PARTNERS LTD (06933212)
- More for AGW & PARTNERS LTD (06933212)
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) |
---|---|---|---|
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | AD01 | Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Warren Cottage Queendown Warren Hartlip Sittingbourne Kent ME9 7XH on 10 July 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2017 | PSC04 | Change of details for Mr Aaron George Wormald as a person with significant control on 22 July 2016 | |
10 Jul 2017 | PSC01 | Notification of Aaron George Wormald as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
03 Jul 2017 | CH01 | Director's details changed for Aaron George Wormald on 22 July 2016 | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016
Statement of capital on 2016-06-28
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
24 Jun 2014 | TM02 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary | |
23 Jun 2014 | AD01 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Aaron George Wormald on 17 June 2013 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 | |
28 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
16 Jul 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 August 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued |