AGS PRO LTD

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/11/255 November 2025 NewApplication to strike the company off the register

View Document

10/02/2510 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/08/244 August 2024 Appointment of Miss Gala Galvez Segura as a director on 2024-08-01

View Document

22/07/2422 July 2024 Notification of Gala Galvez Segura as a person with significant control on 2024-07-20

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Change of details for Mr Tony Brown as a person with significant control on 2024-07-01

View Document

16/07/2416 July 2024 Change of details for Mr Tony Brown as a person with significant control on 2024-07-01

View Document

16/07/2416 July 2024 Cessation of Tony Brown as a person with significant control on 2024-07-01

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-01-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Gala Galvez Segura as a director on 2024-04-06

View Document

13/06/2413 June 2024 Cessation of Gala Galvez Segura as a person with significant control on 2024-04-06

View Document

13/06/2413 June 2024 Appointment of Miss Lisa Torres as a secretary on 2024-04-06

View Document

13/06/2413 June 2024 Notification of Tony Brown as a person with significant control on 2024-04-06

View Document

04/03/244 March 2024 Registered office address changed from 57a Flat 3 Chalk Farm Road Camden Town NW1 8AN United Kingdom to 71-75 Shelton St Shelton Street London WC2H 9JQ on 2024-03-04

View Document

23/02/2423 February 2024 Change of details for a person with significant control

View Document

23/02/2423 February 2024 Director's details changed

View Document

23/02/2423 February 2024 Secretary's details changed

View Document

22/02/2422 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 57a Flat 3 Chalk Farm Road Camden Town NW1 8AN on 2024-02-22

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/02/2110 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/04/2013 April 2020 CESSATION OF GALA GALVEZ SEGURA AS A PSC

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GALA GALVEZ / 13/04/2020

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALA GALVEZ SEGURA

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR AMERICO GALVEZ SEGURA / 13/04/2020

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR AMERICO GALVEZ SEGURA

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MISS GALA GALVEZ

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

11/01/2011 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR GIANCARLOS DARIO TURRINI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY GALA GALVEZ SEGURA

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR. GIANCARLOS DARIO TURRINI

View Document

22/04/1822 April 2018 CESSATION OF GALA GALVEZ SEGURA AS A PSC

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, DIRECTOR GALA GALVEZ SEGURA

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR AMERICO GALVEZ SEGURA

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMERICO GALVEZ SEGURA

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 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