AGI BUILDING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Order of court to wind up |
| 13/05/2213 May 2022 | Compulsory strike-off action has been suspended |
| 13/05/2213 May 2022 | Compulsory strike-off action has been suspended |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-02-28 |
| 08/10/218 October 2021 | Registered office address changed from 87 Chatteris Avenue Romford RM3 8EL to 54 Greenwood Avenue Enfield EN3 5DU on 2021-10-08 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | Confirmation statement made on 2021-02-13 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/04/205 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/05/1714 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 21/03/1621 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 25/02/1625 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 15/03/1515 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 13/05/1413 May 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/04/1325 April 2013 | DIRECTOR APPOINTED MISS ROSITZA ZHELYAZKOVA ZHELYAZKOVA |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 13/03/1313 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR IVANOV / 13/02/2013 |
| 12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 81 NORMAN ROAD LONDON E11 4PY ENGLAND |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/02/1213 February 2012 | 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