AGP PROPERTY REFURBISHMENT & DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
03/01/253 January 2025 | Application to strike the company off the register |
18/05/2418 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Current accounting period shortened from 2024-08-31 to 2024-03-31 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-08-31 |
22/01/2422 January 2024 | Notification of Seed Projects & Management Ltd as a person with significant control on 2019-08-11 |
22/01/2422 January 2024 | Notification of Albion Investments & Holdings Ltd as a person with significant control on 2019-08-11 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
15/01/2415 January 2024 | Change of details for Mr Andrew Gregg as a person with significant control on 2019-08-05 |
15/01/2415 January 2024 | Change of details for Mr Paul Anthony Francis as a person with significant control on 2019-08-05 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-08-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-08-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/09/2012 September 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM ENERGIQUE ANSTEY LANE ALTON HAMPSHIRE ENGLAND |
07/10/197 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
09/08/199 August 2019 | CURRSHO FROM 31/01/2020 TO 31/08/2019 |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 23B LENTEN STREET ALTON GU34 1HG UNITED KINGDOM |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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