- Company Overview for AGL TELECOMS LIMITED (08091841)
- Filing history for AGL TELECOMS LIMITED (08091841)
- People for AGL TELECOMS LIMITED (08091841)
- More for AGL TELECOMS LIMITED (08091841)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
05 Sep 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 52 Park Road Askern Doncaster DN6 0BA on 26 January 2022 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
10 Jul 2018 | TM01 | Termination of appointment of Paul Adams as a director on 1 July 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jul 2017 | PSC01 | Notification of Roger Jacques Thouvenel as a person with significant control on 6 April 2016 | |
20 Jul 2017 | TM01 | Termination of appointment of Richard Duncan Earl as a director on 6 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 20 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 |