- Company Overview for A & G CONSTRUCTION LONDON LTD (11616551)
- Filing history for A & G CONSTRUCTION LONDON LTD (11616551)
- People for A & G CONSTRUCTION LONDON LTD (11616551)
- Insolvency for A & G CONSTRUCTION LONDON LTD (11616551)
- More for A & G CONSTRUCTION LONDON LTD (11616551)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2023 | AD01 | Registered office address changed from 35 Grafton Way London W1T 5DB England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 October 2023 | |
16 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2023 | LIQ02 | Statement of affairs | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 May 2022 | CH01 | Director's details changed for Miss Sentiliana Michali on 28 May 2022 | |
28 May 2022 | PSC04 | Change of details for Mr Alkis Vontas as a person with significant control on 28 May 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Mar 2021 | PSC04 | Change of details for Mr Alkis Vontas as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Miss Sentiliana Michali on 23 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Miss Sentiliana Michali as a director on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Alkis Vontas as a director on 16 March 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Alkis Vontas on 1 January 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Alkis Vontas as a person with significant control on 1 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 23 Nemoure Road London W3 6NZ England to 35 Grafton Way London W1T 5DB on 1 March 2021 | |
11 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from 35 Grafton Way London W1T 5DB England to 23 Nemoure Road London W3 6NZ on 24 June 2020 | |
26 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates |