A&G BUILD LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Compulsory strike-off action has been suspended |
20/03/2520 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Confirmation statement made on 2024-08-23 with updates |
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 |
22/10/2422 October 2024 | Termination of appointment of Mohammed Imran Khan as a director on 2024-10-20 |
22/10/2422 October 2024 | Appointment of Mr Kristof Krisztian Istvan as a director on 2024-10-20 |
22/10/2422 October 2024 | Notification of Kristof Krisztian Istvan as a person with significant control on 2024-10-20 |
22/10/2422 October 2024 | Cessation of Mohammed Imran Khan as a person with significant control on 2024-10-20 |
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 |
14/08/2414 August 2024 | Notification of Mohammed Imran Khan as a person with significant control on 2024-04-04 |
14/08/2414 August 2024 | Appointment of Mr Mohammed Imran Khan as a director on 2024-03-04 |
14/08/2414 August 2024 | Termination of appointment of Wayne David Wilder as a director on 2024-02-18 |
14/01/2414 January 2024 | Micro company accounts made up to 2023-04-01 |
14/01/2414 January 2024 | Cessation of Ryan Joseph Peter Hammond as a person with significant control on 2024-01-09 |
14/01/2414 January 2024 | Termination of appointment of Ryan Joseph Peter Hammond as a director on 2024-01-10 |
29/12/2329 December 2023 | Appointment of Mr Wayne David Wilder as a director on 2023-12-09 |
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 |
30/10/2330 October 2023 | Termination of appointment of Adam Zameer as a director on 2023-08-20 |
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 |
27/10/2327 October 2023 | Appointment of Mr Ryan Joseph Peter Hammond as a director on 2023-07-15 |
27/10/2327 October 2023 | Notification of Ryan Joseph Peter Hammond as a person with significant control on 2023-07-16 |
27/10/2327 October 2023 | Cessation of Adam Zameer as a person with significant control on 2023-07-09 |
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 |
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 |
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 |
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 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
21/07/2321 July 2023 | Cessation of Alan James Chapman as a person with significant control on 2023-07-20 |
21/07/2321 July 2023 | Termination of appointment of Rabeeah Ibrahim as a director on 2023-07-21 |
21/07/2321 July 2023 | Termination of appointment of Alan James Chapman as a director on 2023-07-21 |
20/07/2320 July 2023 | Termination of appointment of Bharath Goud Lothukunta as a director on 2023-07-05 |
20/07/2320 July 2023 | Notification of Adam Zameer as a person with significant control on 2023-03-10 |
20/07/2320 July 2023 | Appointment of Mr Adam Zameer as a director on 2023-03-10 |
20/07/2320 July 2023 | Director's details changed for Mr Adam Zameer on 2023-07-19 |
20/07/2320 July 2023 | Director's details changed for Mr Adam Zameer on 2023-07-19 |
16/07/2316 July 2023 | Appointment of Mr Bharath Goud Lothukunta as a director on 2022-12-12 |
03/07/233 July 2023 | Appointment of Mr Alan James Chapman as a director on 2022-11-20 |
22/06/2322 June 2023 | Termination of appointment of Sakib Ahmed Choudry as a director on 2023-05-12 |
22/06/2322 June 2023 | Termination of appointment of Alan James Chapman as a director on 2023-06-13 |
22/06/2322 June 2023 | Appointment of Miss Rabeeah Ibrahim as a director on 2023-01-10 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
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 |
25/03/2325 March 2023 | Appointment of Mr Sakib Ahmed Choudry as a director on 2023-02-03 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-03-31 |
31/12/2231 December 2022 | Current accounting period extended from 2023-03-31 to 2023-04-01 |
31/12/2231 December 2022 | Notification of Alan James Chapman as a person with significant control on 2022-12-30 |
31/12/2231 December 2022 | Cessation of Wayne David Wilder as a person with significant control on 2022-12-26 |
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 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-05 with updates |
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 |
20/09/2220 September 2022 | Termination of appointment of Wayne David Wilder as a director on 2022-09-08 |
20/09/2220 September 2022 | Appointment of Mr Alan James Chapman as a director on 2022-09-08 |
10/05/2210 May 2022 | Director's details changed for Mr Wayne David Wilder on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-13 with updates |
13/01/2213 January 2022 | Appointment of Mr Wayne David Wilder as a director on 2022-01-01 |
13/01/2213 January 2022 | Director's details changed for Mr Wayne David Wilder on 2022-01-13 |
13/01/2213 January 2022 | Notification of Wayne David Wilder as a person with significant control on 2022-01-01 |
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 |
13/01/2213 January 2022 | Change of details for Mr Wayne David Wilder as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Cessation of Gentian Bajrami as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Termination of appointment of Gentian Bajrami as a director on 2022-01-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
18/11/1918 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CESSATION OF ALTIN LOKA AS A PSC |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ALTIN LOKA |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
13/12/1813 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
13/03/1713 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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