AGP INSTALLATIONS LTD

Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex
StatusDISSOLVED
Company No.11231037
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 24 days

SUMMARY

AGP INSTALLATIONS LTD is an dissolved private limited company with number 11231037. It was incorporated 6 years, 4 months, 11 days ago, on 28 February 2018 and it was dissolved 2 years, 5 months, 24 days ago, on 18 January 2022. The company address is Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr George Anthony Park

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-28

Officer name: Mr George Anthony Park

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr George Anthony Park

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr George Anthony Park

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-04

Psc name: Mr George Anthony Park

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr George Anthony Park

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-01

Officer name: Mr George Anthony Park

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr George Anthony Park

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-30

Old address: 179 Chichester Road Bognor Regis PO21 5AF United Kingdom

New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILLA COURT LIMITED

5 AQUILLA COURT,CARDIFF,CF11 9PA

Number:01252942
Status:ACTIVE
Category:Private Limited Company

BARON ASSOCIATES LIMITED

46 MEADOWBANK ROAD,LONDON,NW9 8LH

Number:04649453
Status:ACTIVE
Category:Private Limited Company

FD EXPERIMENTAL KITCHEN LIMITED

UNIT B TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:05736613
Status:ACTIVE
Category:Private Limited Company

ICONIC RING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11790287
Status:ACTIVE
Category:Private Limited Company

KINGFISHER ASSOCIATES (CONSULTANTS) LTD

61 TEIGNMOUTH ROAD,TEIGNMOUTH,TQ14 8UR

Number:08651297
Status:ACTIVE
Category:Private Limited Company

STC SHOPS LTD

27 BOURNE HOUSE,CLAPHAM,SW4 9QN

Number:10468342
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