AGI WESTERN EUROPE: Filings
Overview
Company Name | AGI WESTERN EUROPE |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 06250983 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for AGI WESTERN EUROPE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Spencer Tinsley on Mar 15, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP | 1 pages | AD02 | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP | 1 pages | AD02 | ||||||||||
Appointment of Mr Jamie Spencer Tinsley as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Andrew Blades as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 062509830004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 7 pages | MR04 | ||||||||||
Satisfaction of charge 062509830005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 11 pages | MR04 | ||||||||||
Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on Oct 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Anthony Thomas Garnish as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0