Advanced company searchLink opens in new window

AGI WESTERN EUROPE (I)

Company number 08931534

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
16 Jul 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Mar 2018 CH01 Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018
07 Feb 2018 AA Full accounts made up to 31 December 2016
03 Jan 2018 AD02 Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP
22 Dec 2017 TM01 Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017
20 Dec 2017 AD02 Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 13 Slough Interchange Whittenham Close Slough SL2 5EP
20 Dec 2017 AD03 Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP
20 Dec 2017 AD02 Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP
20 Dec 2017 AP01 Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017
20 Dec 2017 AP01 Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017
26 Oct 2017 AD01 Registered office address changed from Units 2 &3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
18 Oct 2016 TM01 Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • EUR 1
16 Mar 2016 CH01 Director's details changed for Mr Jamie Edwin Toms on 1 June 2015
13 May 2015 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015
19 Apr 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 TM01 Termination of appointment of Ian Graydon Poore as a director on 3 April 2015
08 Apr 2015 AP01 Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015
25 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • EUR 1