AGL STRUCTURED FINANCE LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/03/231 March 2023 Second filing of Confirmation Statement dated 2021-02-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Secretary's details changed for Eva Carina Magnusson on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Cai Anders Lillsunde on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Agl Corporate Finance Limited as a person with significant control on 2021-08-02

View Document

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / AGL CORPORATE FINANCE LIMITED / 13/01/2021

View Document

18/03/2118 March 2021 CESSATION OF HARRY STEFAN GREEN AS A PSC

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR HARRY GREEN

View Document

17/03/2117 March 2021 Confirmation statement made on 2021-02-22 with no updates

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CAI ANDERS LILLSUNDE / 21/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

01/06/171 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 PREVSHO FROM 28/02/2017 TO 31/08/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR HARRY STEFAN GREEN

View Document

06/09/166 September 2016 23/02/16 STATEMENT OF CAPITAL GBP 150

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAI ANDERS LILLSUNDE / 24/08/2016

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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