- Company Overview for AGI GLOBAL LOGISTICS LIMITED (07552812)
- Filing history for AGI GLOBAL LOGISTICS LIMITED (07552812)
- People for AGI GLOBAL LOGISTICS LIMITED (07552812)
- Charges for AGI GLOBAL LOGISTICS LIMITED (07552812)
- More for AGI GLOBAL LOGISTICS LIMITED (07552812)
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) |
---|---|---|---|
01 Mar 2021 | PSC07 | Cessation of David Christopher Kendry as a person with significant control on 24 February 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
24 Jul 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
29 Nov 2019 | CS01 | 31/10/19 Statement of Capital gbp 300 | |
29 Oct 2019 | MR01 | Registration of charge 075528120002, created on 25 October 2019 | |
28 Oct 2019 | MR01 | Registration of charge 075528120001, created on 25 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Anthony Paul Wigginton on 22 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Stephen John Sands on 22 October 2019 | |
09 Jul 2019 | SH08 |
Change of share class name or designation
|
|
28 Jun 2019 | SH08 | Change of share class name or designation | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Anthony Paul Wigginton on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Stephen John Sands on 27 November 2017 | |
13 Nov 2017 | CS01 |
Confirmation statement made on 31 October 2017 with updates
|
|
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | SH08 |
Change of share class name or designation
|
|
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
22 Sep 2015 | TM02 | Termination of appointment of John Arthur Lewis as a secretary on 1 March 2013 | |
22 Sep 2015 | AD01 | Registered office address changed from Durnfield Company Secretarial Dept Garner Street Etruria Stoke-on-Trent ST4 7BH to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on 22 September 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |