- Company Overview for AAG PRESTIGE CONSTRUCTION LTD (12956915)
- Filing history for AAG PRESTIGE CONSTRUCTION LTD (12956915)
- People for AAG PRESTIGE CONSTRUCTION LTD (12956915)
- More for AAG PRESTIGE CONSTRUCTION LTD (12956915)
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 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
12 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
08 Mar 2021 | PSC01 | Notification of Ademuyiwa Adewoyin as a person with significant control on 1 January 2021 | |
08 Mar 2021 | PSC01 | Notification of Adekunle Ogunwale as a person with significant control on 1 January 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr George Uwah as a person with significant control on 1 January 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
22 Oct 2020 | AP01 | Appointment of Mr Adekunle Ogunwale as a director on 20 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from Brownstacks Banstead Road Purley CR8 3EB England to 41 Banstead Road Purley CR8 3EB on 22 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Ademuyiwa Adewoyin as a director on 20 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 38 Court Lodge Road Gillingham ME7 2QX England to Brownstacks Banstead Road Purley CR8 3EB on 22 October 2020 | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|