A.G 121 LTD
Status | DISSOLVED |
Company No. | 09607156 |
Category | Private Limited Company |
Incorporated | 26 May 2015 |
Age | 9 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 18 days |
SUMMARY
A.G 121 LTD is an dissolved private limited company with number 09607156. It was incorporated 9 years, 5 days ago, on 26 May 2015 and it was dissolved 11 months, 18 days ago, on 13 June 2023. The company address is 197 Wilstead Road 197 Wilstead Road, Bedford, MK42 9YD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-05
Officer name: Mr Audrius Grabinskas
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
New address: 197 Wilstead Road Elstow Bedford MK42 9YD
Old address: 29 Harewood Road Bedford MK42 9TG England
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Old address: 7 Reddall Close Bedford MK42 0LY England
Change date: 2017-06-12
New address: 29 Harewood Road Bedford MK42 9TG
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: 7 Reddall Close Bedford MK42 0LY
Change date: 2016-11-10
Old address: 37 Cottle Road Bristol BS14 8QR England
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
New address: 37 Cottle Road Bristol BS14 8QR
Old address: 7 Reddall Close Bedford MK42 0LY England
Change date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-06
Old address: 111 Poppyfields Bedford MK41 0TW England
New address: 7 Reddall Close Bedford MK42 0LY
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-02
Officer name: Mr Audrius Grabinskas
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
New address: 111 Poppyfields Bedford MK41 0TW
Change date: 2016-05-11
Old address: 19 Ash Walk Kempston Bedford MK42 7NL United Kingdom
Documents
Some Companies
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11411309 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CLEEVELANDS AVENUE,CHELTENHAM,GL50 4PS
Number: | 11554189 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 SWEETBRIAR WAY,CANNOCK,WS12 2UL
Number: | 09233351 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANE ENDS BARN STEEP LANE,HALIFAX,HX6 1PE
Number: | 07301064 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERFOLG FINANCIAL REGULATORY CONSULTING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11853617 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 05986739 |
Status: | ACTIVE |
Category: | Private Limited Company |