A-GAS GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Satisfaction of charge 107926660002 in full

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024 Statement of capital on 2024-11-21

View Document

21/11/2421 November 2024

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

12/04/2412 April 2024 Notification of Tpg Inc. as a person with significant control on 2023-12-14

View Document

12/04/2412 April 2024 Change of details for Kkr & Co. Inc as a person with significant control on 2023-12-14

View Document

03/04/243 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Banyard Road Portbury West Bristol BS20 7XH on 2024-04-03

View Document

14/03/2414 March 2024 Registration of charge 107926660002, created on 2024-03-08

View Document

11/03/2411 March 2024 Satisfaction of charge 107926660001 in full

View Document

21/12/2321 December 2023 Appointment of Mr Willem Benjamin Aalbers as a director on 2023-12-14

View Document

21/12/2321 December 2023 Termination of appointment of Audrey Virginie Fourneret as a director on 2023-12-14

View Document

21/12/2321 December 2023 Termination of appointment of Claire Wellby as a director on 2023-12-14

View Document

21/12/2321 December 2023 Termination of appointment of Andrew Ambrose as a director on 2023-12-14

View Document

21/12/2321 December 2023 Termination of appointment of Ian Victor Stewart Podmore as a director on 2023-12-14

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/12/2229 December 2022 Termination of appointment of Michaela Louise Wood as a director on 2022-12-22

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Jacobus Antonius Johannes Govers as a director on 2022-04-29

View Document

17/02/2217 February 2022 Appointment of Claire Wellby as a director on 2022-02-15

View Document

17/02/2217 February 2022 Termination of appointment of Patricia Rothacker as a director on 2022-02-15

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROACH

View Document

25/10/1825 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / KKR & CO. L.P. / 01/07/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

03/04/183 April 2018 11/08/17 STATEMENT OF CAPITAL GBP 17202077.01

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED CLEAN HOLDCO LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR RICHARD EDWARD MARCEL STEWART

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR JOSEPH MONTE ROACH

View Document

17/10/1717 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 18452077.02

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR IAN VICTOR STEWART PODMORE

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW AMBROSE

View Document

11/09/1711 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 18409990.92

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR TAKUDZWA MUTASA

View Document

18/08/1718 August 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR TAKUDZWA ITAI MUTASA

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107926660001

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/05/1726 May 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