AGS PRO LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 05/11/255 November 2025 New | Application to strike the company off the register |
| 10/02/2510 February 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 04/08/244 August 2024 | Appointment of Miss Gala Galvez Segura as a director on 2024-08-01 |
| 22/07/2422 July 2024 | Notification of Gala Galvez Segura as a person with significant control on 2024-07-20 |
| 17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
| 17/07/2417 July 2024 | Change of details for Mr Tony Brown as a person with significant control on 2024-07-01 |
| 16/07/2416 July 2024 | Change of details for Mr Tony Brown as a person with significant control on 2024-07-01 |
| 16/07/2416 July 2024 | Cessation of Tony Brown as a person with significant control on 2024-07-01 |
| 16/07/2416 July 2024 | Micro company accounts made up to 2024-01-31 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 13/06/2413 June 2024 | Termination of appointment of Gala Galvez Segura as a director on 2024-04-06 |
| 13/06/2413 June 2024 | Cessation of Gala Galvez Segura as a person with significant control on 2024-04-06 |
| 13/06/2413 June 2024 | Appointment of Miss Lisa Torres as a secretary on 2024-04-06 |
| 13/06/2413 June 2024 | Notification of Tony Brown as a person with significant control on 2024-04-06 |
| 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 |
| 23/02/2423 February 2024 | Change of details for a person with significant control |
| 23/02/2423 February 2024 | Director's details changed |
| 23/02/2423 February 2024 | Secretary's details changed |
| 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 |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 13/07/2313 July 2023 | Amended total exemption full accounts made up to 2022-01-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 10/02/2110 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/04/2013 April 2020 | CESSATION OF GALA GALVEZ SEGURA AS A PSC |
| 13/04/2013 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GALA GALVEZ / 13/04/2020 |
| 13/04/2013 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALA GALVEZ SEGURA |
| 13/04/2013 April 2020 | PSC'S CHANGE OF PARTICULARS / MR AMERICO GALVEZ SEGURA / 13/04/2020 |
| 13/04/2013 April 2020 | APPOINTMENT TERMINATED, DIRECTOR AMERICO GALVEZ SEGURA |
| 10/04/2010 April 2020 | DIRECTOR APPOINTED MISS GALA GALVEZ |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/2014 January 2020 | DISS40 (DISS40(SOAD)) |
| 11/01/2011 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | FIRST GAZETTE |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GIANCARLOS DARIO TURRINI |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/11/1829 November 2018 | APPOINTMENT TERMINATED, SECRETARY GALA GALVEZ SEGURA |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
| 05/11/185 November 2018 | DIRECTOR APPOINTED MR. GIANCARLOS DARIO TURRINI |
| 22/04/1822 April 2018 | CESSATION OF GALA GALVEZ SEGURA AS A PSC |
| 22/04/1822 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GALA GALVEZ SEGURA |
| 11/04/1811 April 2018 | DIRECTOR APPOINTED MR AMERICO GALVEZ SEGURA |
| 10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMERICO GALVEZ SEGURA |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
| 30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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