Advanced company searchLink opens in new window

AGS BUSINESS CONSULTANCY LIMITED

Company number 06599108

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)
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
  • GBP 100
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