AGS EDUCATION AND TRAINING LIMITED
Status | ACTIVE |
Company No. | 08402762 |
Category | Private Limited Company |
Incorporated | 14 Feb 2013 |
Age | 11 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AGS EDUCATION AND TRAINING LIMITED is an active private limited company with number 08402762. It was incorporated 11 years, 3 months, 17 days ago, on 14 February 2013. The company address is Riddingtons Ltd The Old Barn Wood Street Riddingtons Ltd The Old Barn Wood Street, Swanley, BR8 7PA, Kent.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Resolution
Date: 20 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Change date: 2016-05-31
New address: The Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA
Old address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
New address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA
Change date: 2016-05-24
Documents
Gazette filings brought up to date
Date: 14 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Certificate change of name company
Date: 29 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bas coaching academy LTD\certificate issued on 29/04/15
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Sam Taylor
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Glover
Documents
Some Companies
THE OLD SUNBEAM NURSERY 119 BRISTOL ROAD,BRISTOL,BS36 2AU
Number: | 05884794 |
Status: | ACTIVE |
Category: | Private Limited Company |
B & M MORTGAGE SOLUTIONS LIMITED
TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA
Number: | 05662052 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAUDIA MCCORMACK T/A THE COVE DARTMOUTH (TREATMENTS) LIMITED
85 MOUNT PLEASANT ROAD,BRIXHAM,TQ5 9RP
Number: | 08943965 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROASE FARM,LUSTON,HR6 0BX
Number: | 11243125 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 03868101 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | 10050672 |
Status: | ACTIVE |
Category: | Private Limited Company |