AGI CONTRACTS LIMITED - History of Changes


DateDescription
2022-03-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-02-15 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-02-02 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA FORBES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FORBES
2017-08-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-13 update statutory_documents 08/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-11 update statutory_documents 08/08/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-14 update statutory_documents 08/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents 08/08/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 08/08/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents SAIL ADDRESS CREATED
2010-09-13 update statutory_documents 08/08/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FORBES / 08/08/2010
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FORBES / 08/08/2010
2010-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM SUITE 2 INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents COMPANY NAME CHANGED AGI CLADDING INSTALLATIONS LTD CERTIFICATE ISSUED ON 08/10/08
2008-09-17 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN FORBES / 30/06/2007
2008-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FORBES / 30/06/2007
2008-06-04 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/06 FROM: STIRLING HOUSE 12A BRIDGE CLOSE ROMFORD ESSEX RM7 0AU
2006-04-24 update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-23 update statutory_documents DIRECTOR RESIGNED
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15 update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/04 FROM: CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ
2003-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/03 FROM: CONSTRUCTION HOUSE, RUNWELL ROAD WICKFORD ESSEX SS11 7HQ
2003-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-12 update statutory_documents DIRECTOR RESIGNED
2003-08-12 update statutory_documents SECRETARY RESIGNED
2003-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION