- Company Overview for AGF GLOBAL LTD (12921389)
- Filing history for AGF GLOBAL LTD (12921389)
- People for AGF GLOBAL LTD (12921389)
- More for AGF GLOBAL LTD (12921389)
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) |
---|---|---|---|
21 Feb 2024 | AD01 | Registered office address changed from 129 Wards Road Ilford IG2 7DZ England to 3 Ashvale Gardens Romford RM5 3QA on 21 February 2024 | |
04 Nov 2023 | PSC07 | Cessation of Fakhar Jahan as a person with significant control on 1 November 2023 | |
04 Nov 2023 | PSC01 | Notification of Ozma Shaheen Javad as a person with significant control on 1 November 2023 | |
04 Nov 2023 | TM01 | Termination of appointment of Fakhar Jahan as a director on 1 November 2023 | |
17 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
14 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
27 Aug 2022 | AD01 | Registered office address changed from C/O Realise Finance Ltd, Gloucester House 23a London Road Peterborough PE2 8AN England to 129 Wards Road Ilford IG2 7DZ on 27 August 2022 | |
02 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 86-90 Paul Street, London 86-90 Paul Street London EC2A 4NE England to C/O Realise Finance Ltd, Gloucester House 23a London Road Peterborough PE2 8AN on 17 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
26 May 2021 | AP01 | Appointment of Miss Ozma Shaheen Javad as a director on 23 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Nazia Jehan as a director on 23 May 2021 | |
22 Jan 2021 | AP01 | Appointment of Doctor Nazia Jehan as a director on 1 January 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from 26 Heaton Avenue Romford RM3 7HB United Kingdom to 86-90 Paul Street, London 86-90 Paul Street London EC2A 4NE on 19 October 2020 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|