AGM EXPRESS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from 21 Alfred Street Weston-Super-Mare BS23 1PZ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-17

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Appointment of a voluntary liquidator

View Document

17/06/2517 June 2025 Statement of affairs

View Document

13/12/2413 December 2024 Satisfaction of charge 096798450001 in full

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Registered office address changed from The Avon Lodge Third Way Avonmouth Bristol BS11 9YP England to 21 Alfred Street Weston-Super-Mare BS23 1PZ on 2024-08-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

05/06/245 June 2024 Cessation of Adrian Edward Wasik as a person with significant control on 2024-05-01

View Document

05/06/245 June 2024 Notification of Grzegorz Policha as a person with significant control on 2024-05-01

View Document

05/06/245 June 2024 Termination of appointment of Adrian Edward Wasik as a director on 2024-05-01

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

21/06/1821 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096798450001

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED JTD2(BRISTOL) LTD CERTIFICATE ISSUED ON 26/04/18

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM ROOM 21, THE AVON LOAD THIRD WAY AVONMOUTH BRISTOL BS11 9YP ENGLAND

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 21 ALFRED STREET WESTON-SUPER-MARE BS23 1PZ ENGLAND

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/07/172 July 2017 DIRECTOR APPOINTED MR RYSZARD GRZEGORZ POLICHA

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR ADRIAN EDWARD WASIK

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM 77 ELIZABETH CRESCENT STOKE GIFFORD BRISTOL BS34 8NZ UNITED KINGDOM

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN EDWARD WASIK

View Document

02/07/172 July 2017 CESSATION OF MICHAL JAKUBCZYK AS A PSC

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAL JAKUBCZYK

View Document

10/04/1710 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

03/10/163 October 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information