Advanced company searchLink opens in new window

A G M (RIVERSIDE) LIMITED

Company number 04127904

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
15 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
12 May 2016 AD01 Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Peter Horler Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 12 May 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AA Total exemption full accounts made up to 31 December 2011
29 Nov 2012 TM01 Termination of appointment of George Georghiou as a director
17 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 17 May 2012
27 Oct 2011 AAMD Amended accounts made up to 31 December 2009
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 CH01 Director's details changed for Mr Andreas Georgiou on 16 May 2011