AG SOLUTIONS (LONDON) LIMITED
Status | LIQUIDATION |
Company No. | 11136597 |
Category | Private Limited Company |
Incorporated | 08 Jan 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AG SOLUTIONS (LONDON) LIMITED is an liquidation private limited company with number 11136597. It was incorporated 6 years, 4 months, 22 days ago, on 08 January 2018. The company address is C/O Beesley Corporate Recovery Suite 4c Manchester International Office Centre C/O Beesley Corporate Recovery Suite 4c Manchester International Office Centre, Manchester, M22 5BW.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Address
Type: AD01
New address: C/O Beesley Corporate Recovery Suite 4C Manchester International Office Centre Styal Road Manchester M22 5BW
Old address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP
Change date: 2023-12-11
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-13
New address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP
Old address: 102 Handside Lane Welwyn Garden City AL8 6SY England
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eugene Anthony Gurney
Change date: 2021-10-15
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
New address: 102 Handside Lane Welwyn Garden City AL8 6SY
Change date: 2021-02-24
Old address: 64 Townsend Lane Harpenden AL5 2RG United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 11 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Apr 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-03-28
Documents
Change account reference date company current extended
Date: 04 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Some Companies
2 ROMOLA ROAD,LONDON,SE24 9AZ
Number: | 08489767 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 FENSIDE AVENUE,COVENTRY,CV3 5NJ
Number: | 11777320 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HORSESHOE CRESCENT,SOUTHEND-ON-SEA,SS3 9WL
Number: | 07580319 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 DEVIZES ROAD,SWINDON,SN1 4BG
Number: | 06178711 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST SAFETY,CLAPHAM,SW12 9LN
Number: | 10812883 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 08275630 |
Status: | ACTIVE |
Category: | Private Limited Company |