AGL DRYLINING LTD

Company Documents

DateDescription
25/08/2525 August 2025 NewNotification of Andrei Gabriel Lintaru as a person with significant control on 2025-08-25

View Document

25/08/2525 August 2025 NewAppointment of Mr Andrei Gabriel Lintaru as a director on 2025-08-25

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Termination of appointment of Andrei-Gabriel Lintaru as a director on 2025-06-10

View Document

11/06/2511 June 2025 Cessation of Andrei-Gabriel Lintaru as a person with significant control on 2025-06-10

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

11/05/2511 May 2025 Confirmation statement made on 2024-07-17 with no updates

View Document

11/05/2511 May 2025 Registered office address changed from 27 Culverlands Close Stanmore HA7 3AG England to 12 Elm Terrace Harrow HA3 6HW on 2025-05-11

View Document

11/05/2511 May 2025 Registered office address changed from 12 Elm Terrace Harrow HA3 6HW England to 12 Elm Terrace Harrow HA3 6HW on 2025-05-11

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

03/08/193 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREI-GABRIEL LINTARU / 03/08/2019

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM 56 DRYFIELD ROAD EDGWARE HA8 9JT ENGLAND

View Document

03/08/193 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI-GABRIEL LINTARU / 03/08/2019

View Document

03/06/193 June 2019 COMPANY NAME CHANGED AGL DRYLINING LTD CERTIFICATE ISSUED ON 03/06/19

View Document

19/08/1819 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI GABRIEL LINTARU / 19/08/2018

View Document

19/08/1819 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREI-GABRIEL ANDREI-GABRIEL LINTARU / 19/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 56 56 DRYFIELD ROAD EDGWARE MIDDLESEX HA8 9JT ENGLAND

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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