AGI GLOBAL LOGISTICS (CO) LIMITED

Boyces Building 40-42 Regent Street Boyces Building 40-42 Regent Street, Bristol, BS8 4HU, United Kingdom
StatusDISSOLVED
Company No.10562019
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 5 months
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 12 days

SUMMARY

AGI GLOBAL LOGISTICS (CO) LIMITED is an dissolved private limited company with number 10562019. It was incorporated 7 years, 5 months ago, on 13 January 2017 and it was dissolved 10 months, 12 days ago, on 01 August 2023. The company address is Boyces Building 40-42 Regent Street Boyces Building 40-42 Regent Street, Bristol, BS8 4HU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105620190001

Charge creation date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Kendry

Termination date: 2021-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atlantic Group International Limited

Change date: 2020-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Carmichael

Termination date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-11-30

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA COURT FREEHOLD LIMITED

C/O BARLEY CHAMBERS 117,BAYSWATER,W2 4UP

Number:02721807
Status:ACTIVE
Category:Private Limited Company

DWAIT ENGINEERING LTD

93 GRAMPIAN WAY,LUTON,LU3 3HD

Number:10903390
Status:ACTIVE
Category:Private Limited Company

ESSEX EVENT HIRE LIMITED

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:10588020
Status:ACTIVE
Category:Private Limited Company

S F HILL CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11148033
Status:ACTIVE
Category:Private Limited Company

SHARPE FINANCIAL SOLUTIONS LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:07818098
Status:LIQUIDATION
Category:Private Limited Company

TFT WOODEXPERTS LIMITED

PARK HOUSE BARKER BUSINESS PARK, MELMERBY GREEN ROAD,RIPON,HG4 5NB

Number:08080063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source