Advanced company searchLink opens in new window

AGC PARTNERS LIMITED

Company number 08113167

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)
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
  • GBP 3,500
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
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
  • GBP 1,000