AG TRAINING CONSULTANCY LIMITED

05546467
5 GATEFORD DRIVE HORSHAM WEST SUSSEX RH12 5FW

Documents

Documents
Date Category Description Pages
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 8 Buy now
10 Oct 2019 accounts Annual Accounts 8 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 8 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2015 officers Change of particulars for secretary (Mark Patrick Gallagher) 1 Buy now
27 Oct 2015 officers Change of particulars for director (Anita Mary Gallagher) 2 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 10 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
17 Sep 2014 accounts Annual Accounts 11 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 accounts Annual Accounts 11 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 11 Buy now
14 Sep 2011 accounts Annual Accounts 10 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Change of particulars for director (Anita Mary Gallagher) 2 Buy now
16 Sep 2010 accounts Annual Accounts 10 Buy now
24 Oct 2009 accounts Annual Accounts 12 Buy now
02 Oct 2009 annual-return Return made up to 25/08/09; full list of members 3 Buy now
29 Sep 2009 annual-return Return made up to 25/08/08; full list of members 3 Buy now
26 Sep 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Sep 2009 dissolution Withdrawal of application for striking off 1 Buy now
24 Feb 2009 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2009 dissolution Application for striking-off 1 Buy now
13 Oct 2008 accounts Annual Accounts 11 Buy now
28 May 2008 accounts Accounting reference date extended from 31/08/2007 to 31/12/2007 1 Buy now
26 Sep 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: 5 sandy cottages sandy lane crawley down west sussex RH10 4HS 1 Buy now
19 Sep 2007 officers Secretary's particulars changed 1 Buy now
19 Sep 2007 officers Director's particulars changed 1 Buy now
02 Jul 2007 accounts Annual Accounts 12 Buy now
29 Sep 2006 annual-return Return made up to 25/08/06; full list of members 2 Buy now
15 Sep 2005 officers Director resigned 1 Buy now
15 Sep 2005 officers Secretary resigned 1 Buy now
15 Sep 2005 officers New secretary appointed 2 Buy now
15 Sep 2005 officers New director appointed 2 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 271 high street berkhamsted herts HP4 1AA 1 Buy now
25 Aug 2005 incorporation Incorporation Company 17 Buy now