AGA1 PROPERTY FIDUCIARY SERVICED LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
17/09/2317 September 2023 | Termination of appointment of Willeke Liselotte De-Brujin as a secretary on 2023-09-17 |
17/09/2317 September 2023 | Appointment of Simona Jahl as a director on 2023-09-17 |
17/09/2317 September 2023 | Appointment of Mr Barbel Jahl as a director on 2023-09-17 |
17/09/2317 September 2023 | Appointment of Ms Nicola Schild as a secretary on 2023-09-17 |
17/09/2317 September 2023 | Termination of appointment of Willeke De Brujin as a director on 2023-09-17 |
17/09/2317 September 2023 | Termination of appointment of Willeke Liselotte De-Brujin as a director on 2023-09-17 |
16/09/2316 September 2023 | Registered office address changed from 2 Walford Road Sparkhill Birmingham B8 2EP United Kingdom to Southmoor Rd, Wythenshawe, Manchester Southmoor Road Wythenshawe, Manchester Manchester M23 9XD on 2023-09-16 |
28/03/2328 March 2023 | Certificate of change of name |
28/03/2328 March 2023 | Appointment of Ms Willeke De Brujin as a director on 2023-03-24 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
27/03/2327 March 2023 | Appointment of Ms Willeke Liselotte De-Brujin as a director on 2023-03-24 |
27/03/2327 March 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-03-24 |
27/03/2327 March 2023 | Notification of Willeke Liselotte De-Brujin as a person with significant control on 2023-03-24 |
27/03/2327 March 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-03-24 |
27/03/2327 March 2023 | Termination of appointment of a director |
27/03/2327 March 2023 | Termination of appointment of Nuala Thornton as a director on 2023-03-24 |
24/03/2324 March 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Walford Road Sparkhill Birmingham Birminham B8 2EP on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Ms Willeke Liselotte De-Brujin as a secretary on 2023-03-24 |
24/03/2324 March 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-03-24 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-09-30 |
10/11/2210 November 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-10-11 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-11 with updates |
10/11/2210 November 2022 | Appointment of Mrs Nuala Thornton as a director on 2022-10-11 |
10/11/2210 November 2022 | Notification of Nuala Thornton as a person with significant control on 2022-10-11 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-11-10 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-01 with no updates |
11/10/2211 October 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-09-02 |
11/10/2211 October 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-09-02 |
11/10/2211 October 2022 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-10-11 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
More Company Information
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