AGM CITY SPACE INVESTMENTS LIMITED - WESTON SUPER MARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-04-14 View Report
Dissolution. Dissolution application strike off company. 2020-04-02 View Report
Accounts. Accounts type small. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Mortgage. Charge number: 1. 2019-10-08 View Report
Mortgage. Charge number: 2. 2019-10-08 View Report
Mortgage. Charge number: 3. 2019-10-08 View Report
Mortgage. Charge number: 4. 2019-10-08 View Report
Mortgage. Charge number: 5. 2019-10-08 View Report
Accounts. Accounts type full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type small. 2018-01-09 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type small. 2017-01-08 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Change account reference date company previous shortened. 2016-06-03 View Report
Accounts. Accounts type small. 2016-03-23 View Report
Accounts. Change account reference date company previous extended. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Auditors. Auditors resignation company. 2015-09-15 View Report
Accounts. Accounts type full. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type full. 2013-10-17 View Report
Accounts. Accounts type full. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Address. Old address: Regency House 37-40 Alexandra Parade Weston Super Mare Somerset BS23 1QZ. Change date: 2012-11-02. 2012-11-02 View Report
Accounts. Accounts type full. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type full. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Officers. Officer name: Petros Birakos. 2010-01-19 View Report
Officers. Officer name: Andrew Antonio. 2010-01-19 View Report
Annual return. With made up date full list shareholders. 2009-11-27 View Report
Accounts. Accounts type small. 2009-11-21 View Report
Annual return. Legacy. 2008-10-30 View Report
Accounts. Accounts type small. 2008-08-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-04-03 View Report
Annual return. Legacy. 2007-12-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-11-07 View Report
Resolution. Description: Resolutions. 2007-09-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-27 View Report
Capital. Description: Ad 18/05/07--------- £ si 5@1=5 £ ic 95/100. 2007-07-27 View Report
Capital. Description: Ad 18/05/07--------- £ si 94@1=94 £ ic 1/95. 2007-07-27 View Report
Officers. Description: New director appointed. 2007-07-27 View Report
Officers. Description: New director appointed. 2007-07-27 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-05-15 View Report
Officers. Description: New director appointed. 2007-05-02 View Report