- Company Overview for AGC PARTNERS LIMITED (08113167)
- Filing history for AGC PARTNERS LIMITED (08113167)
- People for AGC PARTNERS LIMITED (08113167)
- Insolvency for AGC PARTNERS LIMITED (08113167)
- More for AGC PARTNERS LIMITED (08113167)
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) |
---|---|---|---|
11 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2021 | L64.07 | Completion of winding up | |
25 Apr 2019 | COCOMP | Order of court to wind up | |
09 Apr 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove, North Finchley London N12 0DR to Pall Mall Deposit Unit 41 124-128 , Barlby Road London W10 6BL on 9 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Regent Premium Secretary Ltd as a secretary on 1 April 2019 | |
21 Mar 2019 | TM02 | Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 | |
21 Mar 2019 | AP04 | Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Nazik Ibraimova as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Gleb Cheglakov as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
10 Mar 2017 | AP01 | Appointment of Mr Gleb Cheglakov as a director on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of John Alexander Troostwyk as a director on 10 March 2017 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD02 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA | |
07 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Aug 2015 | AAMD | Amended total exemption full accounts made up to 30 June 2013 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|