AG ENGINE DETOX LTD

Company Documents

DateDescription
05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Statement of affairs

View Document

29/10/2429 October 2024 Registered office address changed from Simba Business Park Portsmouth Road Fishers Pond Eastleigh Hampshire SO50 7HF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-29

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2022-06-30

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Anil Gulu Ladher as a director on 2023-12-11

View Document

06/12/236 December 2023 Appointment of Mr Anil Gulu Ladher as a director on 2023-12-06

View Document

22/11/2322 November 2023 Compulsory strike-off action has been suspended

View Document

22/11/2322 November 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Termination of appointment of Anil Gulu Ladher as a director on 2022-03-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Notification of Jatinder Kaur as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Anil Gulu Ladher as a director on 2021-11-30

View Document

02/12/212 December 2021 Cessation of Gurmale Singh Ladher as a person with significant control on 2021-04-14

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL LADHER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 DIRECTOR APPOINTED MR ANIL GULU LADHER

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

09/01/209 January 2020 CESSATION OF JATINDER KAUR LADHER AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMALE SINGH LADHER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER KAUR LADHER

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JATINDER KAUR LADHER / 14/08/2018

View Document

02/08/182 August 2018 CESSATION OF GURMALE SINGH LADHER AS A PSC

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS JATINDER KAUR LADHER

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR GURMALE LADHER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 26 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANIL LADHER

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR GURMALE SINGH LADHER

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 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