AG FIRST LTD - HALESOWEN


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-10-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-07-11 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Persons with significant control. Psc name: Mr Anthony William Gauntlett. Change date: 2016-06-30. 2023-06-05 View Report
Address. Old address: Dominique House 1 Church Road Netherton West Midlands DY2 0LY. Change date: 2022-10-19. New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. 2022-10-19 View Report
Officers. Officer name: Mr Anthony Gauntlett. Change date: 2022-10-13. 2022-10-18 View Report
Officers. Change date: 2022-10-13. Officer name: Mr Anthony William Gauntlett. 2022-10-17 View Report
Persons with significant control. Psc name: Mr Anthony William Gauntlett. Change date: 2022-10-13. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type total exemption full. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type total exemption full. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type total exemption full. 2020-01-09 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Accounts. Accounts type total exemption full. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Address. Old address: 574 Hagley Road West Oldbury Birmingham B68 0BS. New address: Dominique House 1 Church Road Netherton West Midlands DY2 0LY. Change date: 2015-09-21. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Officers. Officer name: Mr Anthony Gauntlett. 2013-06-13 View Report
Officers. Officer name: Mr Anthony William Gauntlett. 2013-06-13 View Report
Officers. Officer name: Peter Valaitis. 2013-03-22 View Report
Incorporation. Incorporation company. 2013-03-19 View Report