- Company Overview for AGR MAINTENANCE LIMITED (08962489)
- Filing history for AGR MAINTENANCE LIMITED (08962489)
- People for AGR MAINTENANCE LIMITED (08962489)
- Charges for AGR MAINTENANCE LIMITED (08962489)
- More for AGR MAINTENANCE LIMITED (08962489)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
08 Apr 2024 | PSC05 | Change of details for Avitris Limited as a person with significant control on 28 March 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
13 Apr 2023 | PSC05 | Change of details for Komax Ventures Limited as a person with significant control on 29 March 2022 | |
13 Apr 2023 | PSC05 | Change of details for Avitris Limited as a person with significant control on 28 March 2022 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Konrad Aidan Aspinall on 14 April 2022 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 1 August 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to 4th Floor, Burlington Building 19 Heddon Street London W1B 4BG on 20 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jun 2020 | MR01 | Registration of charge 089624890001, created on 3 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
06 Apr 2020 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 28 March 2019 | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
28 Mar 2018 | PSC05 | Change of details for Komax Limited as a person with significant control on 28 March 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |