Advanced company searchLink opens in new window

A & G RECYCLING LTD

Company number 09143680

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Micro company accounts made up to 31 July 2020
13 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 PSC07 Cessation of Syeda Asha Shah as a person with significant control on 18 May 2020
16 Dec 2019 TM01 Termination of appointment of Syeda Asha Shah as a director on 13 December 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 PSC01 Notification of Syeda Asha Shah as a person with significant control on 1 August 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
01 Aug 2018 AP01 Appointment of Mrs Syeda Asha Shah as a director on 1 August 2018
01 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 July 2017
18 Sep 2017 AAMD Amended total exemption full accounts made up to 31 July 2016
07 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
18 Aug 2017 AD01 Registered office address changed from 78 Lichfield Road London E6 3LG to 4 Brede Mews London E6 6FA on 18 August 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1