AG BIDCO LIMITED

12452127
ONE ELEVEN EDMUND STREET BIRMINGHAM ENGLAND B3 2HJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jul 2024 resolution Resolution 1 Buy now
30 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2024 officers Change of particulars for director (Mr Robert Charles Allen) 2 Buy now
22 Apr 2024 accounts Annual Accounts 16 Buy now
22 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 59 Buy now
22 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
22 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
01 Mar 2024 capital Statement of capital (Section 108) 3 Buy now
29 Feb 2024 capital Statement of capital (Section 108) 3 Buy now
29 Feb 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Feb 2024 insolvency Solvency Statement dated 29/02/24 1 Buy now
29 Feb 2024 insolvency Solvency Statement dated 29/02/24 1 Buy now
29 Feb 2024 resolution Resolution 2 Buy now
29 Feb 2024 capital Return of Allotment of shares 3 Buy now
27 Feb 2024 officers Appointment of director (Mr Robert Charles Allen) 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Termination of appointment of director (Anthony William John Spain) 1 Buy now
19 Dec 2023 mortgage Statement of release/cease from a charge 1 Buy now
19 Dec 2023 mortgage Statement of release/cease from a charge 1 Buy now
19 Dec 2023 mortgage Statement of release/cease from a charge 1 Buy now
19 May 2023 accounts Annual Accounts 17 Buy now
19 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 58 Buy now
19 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
19 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
01 Mar 2023 officers Appointment of director (Mr Alexander John Dominic Easton) 2 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Amended Accounts 37 Buy now
27 Jul 2022 accounts Annual Accounts 35 Buy now
01 Jul 2022 mortgage Registration of a charge 123 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2021 officers Termination of appointment of director (Jason Peter Wintie) 1 Buy now
16 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2020 mortgage Registration of a charge 92 Buy now
03 Nov 2020 capital Return of Allotment of shares 3 Buy now
17 Jun 2020 mortgage Registration of a charge 11 Buy now
16 Jun 2020 resolution Resolution 2 Buy now
22 Apr 2020 resolution Resolution 2 Buy now
22 Apr 2020 incorporation Memorandum Articles 12 Buy now
10 Feb 2020 incorporation Incorporation Company 11 Buy now