Advanced company searchLink opens in new window

AGM BUSINESS SERVICES LTD

Company number 09983670

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 AP01 Appointment of Mr Meer Zameer Ali as a director on 1 July 2021
24 Mar 2021 AD01 Registered office address changed from 11 Rochester Gardens Ilford IG1 3LZ United Kingdom to 47 Stewart Road Chelmsford CM2 9BB on 24 March 2021
01 Mar 2021 AA Micro company accounts made up to 29 February 2020
07 Jan 2021 TM01 Termination of appointment of Meer Zameer Ali Ali as a director on 24 December 2020
11 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Jul 2020 TM01 Termination of appointment of Ather Ali as a director on 10 July 2020
24 Jul 2020 TM01 Termination of appointment of Mir Muzzafar Ali Jeddi as a director on 10 July 2020
25 Mar 2020 CH01 Director's details changed for Mr Ather Ali on 12 March 2020
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2020 AA Micro company accounts made up to 28 February 2019
05 Feb 2020 AP01 Appointment of Mr Ather Ali as a director on 23 January 2020
05 Feb 2020 AP01 Appointment of Mr Meer Zameer Ali Ali as a director on 23 January 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AP01 Appointment of Mr Mir Muzzafar Ali Jeddi as a director on 10 December 2019
04 Dec 2019 TM02 Termination of appointment of Meer Zameer Ali as a secretary on 21 November 2019
29 Nov 2019 AD01 Registered office address changed from 11 Joan Gardens Dagenham RM8 1QX United Kingdom to 11 Rochester Gardens Ilford IG1 3LZ on 29 November 2019