AGL DRYLINING LTD

27 Culverlands Close, Stanmore, HA7 3AG, England
StatusACTIVE
Company No.11502211
CategoryPrivate Limited Company
Incorporated06 Aug 2018
Age5 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

AGL DRYLINING LTD is an active private limited company with number 11502211. It was incorporated 5 years, 8 months, 23 days ago, on 06 August 2018. The company address is 27 Culverlands Close, Stanmore, HA7 3AG, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed agl drylining & construction LTD\certificate issued on 23/03/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: 27 Culverlands Close Stanmore HA7 3AG

Change date: 2022-03-22

Old address: 82 Grant Road Harrow HA3 7SH England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Address

Type: AD01

New address: 82 Grant Road Harrow HA3 7SH

Change date: 2021-02-07

Old address: 8 Bellamy Drive Stanmore HA7 2DB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrei-Gabriel Lintaru

Change date: 2019-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Address

Type: AD01

New address: 8 Bellamy Drive Stanmore HA7 2DB

Change date: 2019-08-03

Old address: 56 Dryfield Road Edgware HA8 9JT England

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrei-Gabriel Lintaru

Change date: 2019-08-03

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-19

Psc name: Mr Andrei-Gabriel Andrei-Gabriel Lintaru

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-19

Officer name: Mr Andrei Gabriel Lintaru

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

New address: 56 Dryfield Road Edgware HA8 9JT

Change date: 2018-08-10

Old address: 56 56 Dryfield Road Edgware Middlesex HA8 9JT England

Documents

View document PDF

Incorporation company

Date: 06 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVIVO ASSET MANAGEMENT LIMITED

CANNON PLACE,LONDON,EC4N 6AG

Number:03489814
Status:ACTIVE
Category:Private Limited Company

JAXBOND LIMITED

52 NURSERY ROAD,SUNBURY-ON-THAMES,TW16 6LG

Number:10856717
Status:ACTIVE
Category:Private Limited Company

LIVOOS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:08145828
Status:ACTIVE
Category:Private Limited Company

POUR MOI LIMITED

1 PARK STREET,MACCLESFIELD,SK11 6SR

Number:03178849
Status:ACTIVE
Category:Private Limited Company

SAOLA LIMITED

34 BEARSTEAD RISE,LONDON,SE4 1RQ

Number:11454499
Status:ACTIVE
Category:Private Limited Company

SIMPLE CAR SALES LTD

LOWTHER HOUSE,KENDAL,LA9 4DX

Number:07669666
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