AG SOLUTIONS (LONDON) LIMITED

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
StatusLIQUIDATION
Company No.11136597
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-03-28

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ROMOLA ROAD LIMITED

2 ROMOLA ROAD,LONDON,SE24 9AZ

Number:08489767
Status:ACTIVE
Category:Private Limited Company

FD PERFORMANCE LTD

148 FENSIDE AVENUE,COVENTRY,CV3 5NJ

Number:11777320
Status:ACTIVE
Category:Private Limited Company

FERNANDO VIEIRA LTD

35 HORSESHOE CRESCENT,SOUTHEND-ON-SEA,SS3 9WL

Number:07580319
Status:ACTIVE
Category:Private Limited Company

PELISSIER COMMUNICATIONS LTD.

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:06178711
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST SAFETY LTD

SOUTH EAST SAFETY,CLAPHAM,SW12 9LN

Number:10812883
Status:ACTIVE
Category:Private Limited Company

SOUTH HILL CAPITAL LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08275630
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