A&G METALS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Termination of appointment of Lauris Mazulis as a director on 2025-01-17 |
25/01/2525 January 2025 | Appointment of Mr Edgars Ratis Orehovw as a director on 2025-01-17 |
25/01/2525 January 2025 | Cessation of Lauris Mazulis as a person with significant control on 2025-01-17 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
05/10/235 October 2023 | Cessation of Hamanis Endijs as a person with significant control on 2023-10-03 |
05/10/235 October 2023 | Termination of appointment of Hamanis Endijs as a director on 2023-10-03 |
05/10/235 October 2023 | Registered office address changed from 13 st. Edmunds Street Northampton NN1 5SH England to 52 Wellingborough Road Irthlingborough Wellingborough NN9 5RF on 2023-10-05 |
05/10/235 October 2023 | Appointment of Mr Lauris Mazulis as a director on 2023-10-03 |
05/10/235 October 2023 | Notification of Lauris Mazulis as a person with significant control on 2023-10-03 |
14/09/2314 September 2023 | Change of details for Mr Hamanis Endijs as a person with significant control on 2023-09-14 |
14/09/2314 September 2023 | Registered office address changed from 52 Wellingborough Road Irthlingborough Wellingborough NN9 5RF England to 13 st. Edmunds Street Northampton NN1 5SH on 2023-09-14 |
06/09/236 September 2023 | Termination of appointment of Mazulis Lauris as a director on 2023-09-06 |
06/09/236 September 2023 | Notification of Hamanis Endijs as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Cessation of Maris Klavins as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Appointment of Mr Hamanis Endijs as a director on 2023-09-06 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/06/2315 June 2023 | Appointment of Mr Mazulis Lauris as a director on 2023-06-13 |
13/06/2313 June 2023 | Termination of appointment of Maris Klavins as a director on 2023-06-13 |
12/05/2312 May 2023 | Registered office address changed from 451 Bentley Road Unit 1 Abbey Business Park Doncaster DN5 9TJ England to 52 Wellingborough Road Irthlingborough Wellingborough NN9 5RF on 2023-05-12 |
01/05/231 May 2023 | Confirmation statement made on 2023-05-01 with updates |
01/05/231 May 2023 | Cessation of Deividas Kulikauskas as a person with significant control on 2023-04-14 |
01/05/231 May 2023 | Appointment of Maris Klavins as a director on 2023-04-14 |
01/05/231 May 2023 | Termination of appointment of Deividas Kulikauskas as a director on 2023-04-14 |
01/05/231 May 2023 | Notification of Maris Klavins as a person with significant control on 2023-04-14 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Withdrawal of a person with significant control statement on 2022-05-20 |
20/05/2220 May 2022 | Notification of Giedrius Pranckus as a person with significant control on 2022-05-15 |
18/01/2218 January 2022 | Registered office address changed from Unit 32 Broomhouse Lane Industrial Estate Edlington Doncaster DN12 1EQ England to 451 Bentley Road Unit 1 Abbey Business Park Doncaster DN5 9TJ on 2022-01-18 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
03/05/213 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109834330001 |
12/02/2012 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, SECRETARY GIEDRIUS PRANCKUS |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIEDRIUS PRANCKUS / 01/07/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ARUNAS KIUNAS |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 42 ST. NICHOLAS ROAD BEVERLEY HU17 0QT UNITED KINGDOM |
06/02/196 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | DIRECTOR APPOINTED MR GIEDRIUS PRANCKUS |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
06/10/176 October 2017 | SECRETARY APPOINTED MR GIEDRIUS PRANCKUS |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARŪNAS KIUNAS / 06/10/2017 |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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