A G B GROUP LIMITED
Status | DISSOLVED |
Company No. | 03289027 |
Category | Private Limited Company |
Incorporated | 09 Dec 1996 |
Age | 27 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 18 days |
SUMMARY
A G B GROUP LIMITED is an dissolved private limited company with number 03289027. It was incorporated 27 years, 5 months, 26 days ago, on 09 December 1996 and it was dissolved 2 years, 9 months, 18 days ago, on 17 August 2021. The company address is Lockheed House 238 Green Lane Lockheed House 238 Green Lane, London, SE9 3TL.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Dissolution voluntary strike off suspended
Date: 30 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 17 Feb 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-20
Psc name: Mary Natalie Briggs
Documents
Termination secretary company with name termination date
Date: 01 Dec 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Natalie Briggs
Termination date: 2017-11-20
Documents
Appoint person director company with name date
Date: 30 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mary Natalie Briggs
Appointment date: 2017-11-28
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Gerard Briggs
Termination date: 2017-10-14
Documents
Cessation of a person with significant control
Date: 29 Nov 2017
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-14
Psc name: Anthony Gerard Briggs
Documents
Appoint person secretary company with name date
Date: 29 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-28
Officer name: Mrs Sarah Townsend
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 11 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 26 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts amended with made up date
Date: 11 Jun 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous shortened
Date: 29 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Old address: 277 Main Road Sidcup Kent DA14 6QL
Change date: 2012-03-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous shortened
Date: 24 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
New date: 2009-06-30
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 28/03/2008 from, 18 avery hill road, eltham, london, SE9 2BD
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 22 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 22 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 30/09/97
Documents
Legacy
Date: 08 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 08/04/98 from: lockheed house, green lane business park, eltham, london SE9 3TL
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363b
Description: Return made up to 09/12/97; full list of members
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 15/12/97 from: new eltham business centre, lockhead house, 238 green lane, new eltham london SE9
Documents
Legacy
Date: 16 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 16/12/96 from: imperial house 1 harley place, bristol, BS8 3JT
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA
Number: | 09830378 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MANCHESTER ROAD,BURNLEY,BB11 1HJ
Number: | 11766389 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWVIEW,PURITON,TA7 8AG
Number: | 09962940 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 OXLEASOW ROAD,REDDITCH,B98 0RE
Number: | 03422742 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14569R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
188 UPPINGHAM ROAD,LEICESTER,LE5 0QG
Number: | 10888265 |
Status: | ACTIVE |
Category: | Private Limited Company |