AGM EXPRESS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
17/06/2517 June 2025 | Resolutions |
17/06/2517 June 2025 | Appointment of a voluntary liquidator |
17/06/2517 June 2025 | Statement of affairs |
13/12/2413 December 2024 | Satisfaction of charge 096798450001 in full |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
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 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
05/06/245 June 2024 | Cessation of Adrian Edward Wasik as a person with significant control on 2024-05-01 |
05/06/245 June 2024 | Notification of Grzegorz Policha as a person with significant control on 2024-05-01 |
05/06/245 June 2024 | Termination of appointment of Adrian Edward Wasik as a director on 2024-05-01 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/05/2021 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
17/04/1917 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
21/06/1821 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
31/05/1831 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096798450001 |
26/04/1826 April 2018 | COMPANY NAME CHANGED JTD2(BRISTOL) LTD CERTIFICATE ISSUED ON 26/04/18 |
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 |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 21 ALFRED STREET WESTON-SUPER-MARE BS23 1PZ ENGLAND |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/07/172 July 2017 | DIRECTOR APPOINTED MR RYSZARD GRZEGORZ POLICHA |
02/07/172 July 2017 | DIRECTOR APPOINTED MR ADRIAN EDWARD WASIK |
02/07/172 July 2017 | REGISTERED OFFICE CHANGED ON 02/07/2017 FROM 77 ELIZABETH CRESCENT STOKE GIFFORD BRISTOL BS34 8NZ UNITED KINGDOM |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN EDWARD WASIK |
02/07/172 July 2017 | CESSATION OF MICHAL JAKUBCZYK AS A PSC |
02/07/172 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAL JAKUBCZYK |
10/04/1710 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
03/10/163 October 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/07/1510 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AGM EXPRESS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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