- Company Overview for AGL (NE) LTD (14078750)
- Filing history for AGL (NE) LTD (14078750)
- People for AGL (NE) LTD (14078750)
- More for AGL (NE) LTD (14078750)
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 Jan 2025 | AA01 | Previous accounting period extended from 30 April 2024 to 30 September 2024 | |
13 Jan 2025 | AD01 | Registered office address changed from Rotterdam House Rotterdam House 116 Quayside Newcastle NE1 3DY United Kingdom to Eldon Gardens, Management Suite, Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 13 January 2025 | |
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | TM01 | Termination of appointment of Anthony James Daglish as a director on 14 December 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Victory Business Centre West Road Anfield Plain Durham DH9 8HU England to Rotterdam House Rotterdam House 116 Quayside Newcastle NE1 3DY on 20 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
19 Dec 2023 | PSC07 | Cessation of Anthony James Daglish as a person with significant control on 14 December 2023 | |
19 Dec 2023 | PSC02 | Notification of Hre Btr Limited as a person with significant control on 14 December 2023 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Gavin Fraser as a director on 1 August 2023 | |
19 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-29
|