AG LEE CHURCHGATE LIMITED

23 Savile Row, London, W1S 2ET
StatusDISSOLVED
Company No.08174563
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution30 Aug 2016
Years7 years, 10 months, 7 days

SUMMARY

AG LEE CHURCHGATE LIMITED is an dissolved private limited company with number 08174563. It was incorporated 11 years, 10 months, 28 days ago, on 09 August 2012 and it was dissolved 7 years, 10 months, 7 days ago, on 30 August 2016. The company address is 23 Savile Row, London, W1S 2ET.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Daniel Robert Dudley Pound

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Anuj Kumar Mittal

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank E Stadelmaier

Appointment date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph R Wekselblatt

Termination date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 25 Hanover Square London W1S 1JF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZENS ADVICE WOKING

PROVINCIAL HOUSE,WOKING,GU21 6EN

Number:02638741
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELLIS SCAFFOLDING LIMITED

8 GAYWOOD AVENUE,WALTHAM CROSS,EN8 8QD

Number:10383829
Status:ACTIVE
Category:Private Limited Company

HOME-START STOCKLAND GREEN/ERDINGTON

HARWOODS,SUTTON COLDFIELD,B72 1TX

Number:06263702
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOGOS COMPUTER SERVICES LIMITED

3 LAUREL COTTAGES,KEYMER,BN6 8QT

Number:02709230
Status:ACTIVE
Category:Private Limited Company

MULBERRY BARN LTD

58 H ARTHUR STREET,REDDITCH,B98 8JY

Number:05989264
Status:ACTIVE
Category:Private Limited Company

PDL MANAGEMENT LTD

2 RAILWAY ROAD,LEIGH,WN7 4AX

Number:05860990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source