A&G BUILD LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-23 with updates

View Document

30/10/2430 October 2024 Registered office address changed from 4 Rous Road Newmarket CB8 8DL England to 181 Great Horton Road Bradford BD7 1RP on 2024-10-30

View Document

22/10/2422 October 2024 Termination of appointment of Mohammed Imran Khan as a director on 2024-10-20

View Document

22/10/2422 October 2024 Appointment of Mr Kristof Krisztian Istvan as a director on 2024-10-20

View Document

22/10/2422 October 2024 Notification of Kristof Krisztian Istvan as a person with significant control on 2024-10-20

View Document

22/10/2422 October 2024 Cessation of Mohammed Imran Khan as a person with significant control on 2024-10-20

View Document

14/08/2414 August 2024 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 4 Rous Road Newmarket CB8 8DL on 2024-08-14

View Document

14/08/2414 August 2024 Notification of Mohammed Imran Khan as a person with significant control on 2024-04-04

View Document

14/08/2414 August 2024 Appointment of Mr Mohammed Imran Khan as a director on 2024-03-04

View Document

14/08/2414 August 2024 Termination of appointment of Wayne David Wilder as a director on 2024-02-18

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-04-01

View Document

14/01/2414 January 2024 Cessation of Ryan Joseph Peter Hammond as a person with significant control on 2024-01-09

View Document

14/01/2414 January 2024 Termination of appointment of Ryan Joseph Peter Hammond as a director on 2024-01-10

View Document

29/12/2329 December 2023 Appointment of Mr Wayne David Wilder as a director on 2023-12-09

View Document

29/12/2329 December 2023 Registered office address changed from 269 Eastfield Road Peterborough PE1 4BH England to 51 Rous Road Newmarket CB8 8DH on 2023-12-29

View Document

30/10/2330 October 2023 Termination of appointment of Adam Zameer as a director on 2023-08-20

View Document

27/10/2327 October 2023 Registered office address changed from 16 Armscroft Crescent Gloucester GL2 0SU England to 269 Eastfield Road Peterborough PE1 4BH on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Ryan Joseph Peter Hammond as a director on 2023-07-15

View Document

27/10/2327 October 2023 Notification of Ryan Joseph Peter Hammond as a person with significant control on 2023-07-16

View Document

27/10/2327 October 2023 Cessation of Adam Zameer as a person with significant control on 2023-07-09

View Document

15/09/2315 September 2023 Registered office address changed from 36 Robinswood Gardens Gloucester GL4 6TB England to 16 Armscroft Crescent Gloucester GL2 0SU on 2023-09-15

View Document

08/09/238 September 2023 Registered office address changed from 80 Park Lane Newmarket CB8 8AZ England to 36 Robinswood Gardens Gloucester GL4 6TB on 2023-09-08

View Document

03/09/233 September 2023 Registered office address changed from 33 Robinswood Gardens Gloucester GL4 6TB England to 80 Park Lane Newmarket CB8 8AZ on 2023-09-03

View Document

23/08/2323 August 2023 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 33 Robinswood Gardens Gloucester GL4 6TB on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

21/07/2321 July 2023 Cessation of Alan James Chapman as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Rabeeah Ibrahim as a director on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Alan James Chapman as a director on 2023-07-21

View Document

20/07/2320 July 2023 Termination of appointment of Bharath Goud Lothukunta as a director on 2023-07-05

View Document

20/07/2320 July 2023 Notification of Adam Zameer as a person with significant control on 2023-03-10

View Document

20/07/2320 July 2023 Appointment of Mr Adam Zameer as a director on 2023-03-10

View Document

20/07/2320 July 2023 Director's details changed for Mr Adam Zameer on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mr Adam Zameer on 2023-07-19

View Document

16/07/2316 July 2023 Appointment of Mr Bharath Goud Lothukunta as a director on 2022-12-12

View Document

03/07/233 July 2023 Appointment of Mr Alan James Chapman as a director on 2022-11-20

View Document

22/06/2322 June 2023 Termination of appointment of Sakib Ahmed Choudry as a director on 2023-05-12

View Document

22/06/2322 June 2023 Termination of appointment of Alan James Chapman as a director on 2023-06-13

View Document

22/06/2322 June 2023 Appointment of Miss Rabeeah Ibrahim as a director on 2023-01-10

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Registered office address changed from Office 2 5a the Crescent Manchester M19 3AJ England to 51 Rous Road Newmarket CB8 8DH on 2023-06-22

View Document

25/03/2325 March 2023 Appointment of Mr Sakib Ahmed Choudry as a director on 2023-02-03

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Current accounting period extended from 2023-03-31 to 2023-04-01

View Document

31/12/2231 December 2022 Notification of Alan James Chapman as a person with significant control on 2022-12-30

View Document

31/12/2231 December 2022 Cessation of Wayne David Wilder as a person with significant control on 2022-12-26

View Document

21/12/2221 December 2022 Registered office address changed from 6 West Fen Road Ely CB6 1AL England to Office 2 5a the Crescent Manchester M19 3AJ on 2022-12-21

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

04/11/224 November 2022 Registered office address changed from 17 Skeaping Close Newmarket CB8 0GP England to 6 West Fen Road Ely CB6 1AL on 2022-11-04

View Document

20/09/2220 September 2022 Termination of appointment of Wayne David Wilder as a director on 2022-09-08

View Document

20/09/2220 September 2022 Appointment of Mr Alan James Chapman as a director on 2022-09-08

View Document

10/05/2210 May 2022 Director's details changed for Mr Wayne David Wilder on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

13/01/2213 January 2022 Appointment of Mr Wayne David Wilder as a director on 2022-01-01

View Document

13/01/2213 January 2022 Director's details changed for Mr Wayne David Wilder on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Wayne David Wilder as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Registered office address changed from 71a Lakeside Road London W14 0DZ United Kingdom to 17 Skeaping Close Newmarket CB8 0GP on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Wayne David Wilder as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Cessation of Gentian Bajrami as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Gentian Bajrami as a director on 2022-01-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CESSATION OF ALTIN LOKA AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALTIN LOKA

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company