Advanced company searchLink opens in new window

AGS ALPAMA GLOBAL SERVICES UK, LTD.

Company number 07403250

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)
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 TM01 Termination of appointment of Rafael Comez Mallo as a director on 13 June 2017
15 Jun 2017 AP01 Appointment of Mr Antonio Juan Sanchez as a director on 13 June 2017
30 Jan 2017 AA Accounts for a small company made up to 31 December 2015
16 Dec 2016 AP01 Appointment of Mr Rafael Comez Mallo as a director on 1 December 2015
16 Dec 2016 TM01 Termination of appointment of Alberto Estrada Capilla as a director on 1 December 2015
19 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
08 Feb 2016 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2016 AA Accounts for a small company made up to 31 December 2014
14 Jul 2015 AP01 Appointment of Mr Alberto Estrada Capilla as a director on 10 July 2015
14 Jul 2015 TM01 Termination of appointment of Jesus Calderon Palacios as a director on 10 July 2015
23 Jan 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
19 Jun 2013 AA Accounts for a small company made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a small company made up to 31 December 2011
09 May 2012 AD01 Registered office address changed from 2Nd Floor (Cooke) Hillside House 2-6 Friern Park North Finchley London N12 9BT on 9 May 2012
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Jesus Calderon Palacios on 6 June 2011
18 Oct 2011 TM02 Termination of appointment of Miguel Gallardo as a secretary
09 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
28 Jun 2011 AD01 Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 28 June 2011