- Company Overview for AGS BUSINESS CONSULTANCY LIMITED (06599108)
- Filing history for AGS BUSINESS CONSULTANCY LIMITED (06599108)
- People for AGS BUSINESS CONSULTANCY LIMITED (06599108)
- More for AGS BUSINESS CONSULTANCY LIMITED (06599108)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-06-09
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Sep 2011 | TM02 | Termination of appointment of Naychi Kyawe as a secretary | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 55 Jade Close Beckton London E16 3TZ on 7 December 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from 8 Berberis Court Honeysuckle Close Ilford Essex IG1 2FT United Kingdom on 20 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Anil Kumar Kasula on 1 October 2009 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Sep 2009 | 363a | Return made up to 21/05/09; full list of members | |
12 Sep 2008 | 288a | Director appointed mr anil kumar kasula | |
11 Sep 2008 | 288b | Appointment terminated director ashwini kasula | |
20 Jun 2008 | 288a | Director appointed mrs ashwini devi kasula | |
20 Jun 2008 | 288a | Secretary appointed ms naychi tin kyawe | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 8 berberis court honeysuckle court barking IG1 2FT uk | |
21 May 2008 | 288b | Appointment terminated director duport director LIMITED | |
21 May 2008 | NEWINC | Incorporation |