- Company Overview for AG (ALL) LIMITED (09586703)
- Filing history for AG (ALL) LIMITED (09586703)
- People for AG (ALL) LIMITED (09586703)
- More for AG (ALL) LIMITED (09586703)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2016 | DS01 | Application to strike the company off the register | |
01 Nov 2016 | TM01 | Termination of appointment of John Jac Sykes as a director on 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
18 Nov 2015 | CH01 | Director's details changed for Mr John Jac Sykes on 11 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr John Jac Sykes on 11 November 2015 | |
20 Jul 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Mr John Anthony Sykes on 17 July 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Mr Andrew James Strong on 17 July 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE England to 23-24 Market Place Reading Berkshire RG1 2DE on 17 July 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|