A G INT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

14/08/2514 August 2025 NewUnaudited abridged accounts made up to 2024-06-30

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/05/131 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE GARNETT / 12/12/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THE COTTAGE CLAY BANK FARM BOOTH BED LANE ALLOSTOCK KNUTSFORD CHESHIRE WA16 9NE

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GARNETT / 12/12/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE GARNETT / 12/12/2010

View Document

12/10/1012 October 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GARNETT / 20/02/2010

View Document

18/05/1018 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE GARNETT / 20/02/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE GARNETT / 20/02/2010

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ANDREW JOHN GARNETT

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY APPOINTED HANNAH LOUISE GARNETT

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information