Advanced company searchLink opens in new window

A.G. MANAGEMENT LIMITED

Company number 08664401

Filter by category

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
26 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Oct 2015 TM01 Termination of appointment of Plamen Kavrakov as a director on 24 September 2015
01 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 650,000
01 Oct 2015 TM01 Termination of appointment of Plamen Kavrakov as a director on 24 September 2015
30 Sep 2015 TM01 Termination of appointment of Plamen Kavrakov as a director on 24 September 2015
24 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorized share capital of the company 650.000 be transferred from midi europe LTD to stalianos ampatzis 650.000 ordinary share capital of the company 21/04/2015
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2015 TM01 Termination of appointment of Thomas Granitsas as a director on 3 April 2015
19 Apr 2015 AP01 Appointment of Stylianos Ampatzis as a director on 6 April 2015
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 650,000