- Company Overview for AG CAPITAL FUNDING LIMITED (07464993)
- Filing history for AG CAPITAL FUNDING LIMITED (07464993)
- People for AG CAPITAL FUNDING LIMITED (07464993)
- More for AG CAPITAL FUNDING LIMITED (07464993)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
06 Feb 2018 | PSC07 | Cessation of Simon Henry Kenner as a person with significant control on 26 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AP01 | Appointment of David Michael Piesing as a director on 26 October 2015 | |
16 May 2016 | TM01 | Termination of appointment of Leslie Hilton as a director on 26 October 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | CH02 | Director's details changed for Ccd Alpha Limited on 29 April 2015 | |
29 Apr 2015 | CH02 | Director's details changed for Ccd Beta Limited on 29 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
16 Dec 2014 | AD01 | Registered office address changed from , 10 Portman Square 3rd Floor, 10 Portman Square, London, W1H 6AZ, England to 3rd Floor 10 Portman Square London W1H 6AZ on 16 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from , Level 34 Tower 42 25 Old Broad Street, London, EC2N 1HQ to 3rd Floor 10 Portman Square London W1H 6AZ on 4 December 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
12 Dec 2013 | AP01 | Appointment of Mr Leslie Hilton as a director | |
24 Sep 2013 | MISC | Section 519 | |
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
27 Nov 2012 | TM01 | Termination of appointment of Michael Brown as a director |