- Company Overview for AGS TRADING LIMITED (07122447)
- Filing history for AGS TRADING LIMITED (07122447)
- People for AGS TRADING LIMITED (07122447)
- More for AGS TRADING LIMITED (07122447)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
26 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 6 Heaton Road Mitcham Mitcham Surrey CR4 2BU on 25 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Mohammed Gheita as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Khurshed Ali as a director | |
13 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
24 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 May 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2010 | NEWINC | Incorporation |