Ag Coms Ltd

DataGardener
dissolved
Unknown

Ag Coms Ltd

05854449Private Limited With Share Capital

Brunel House Brunel Road, Middlesbrough, TS66JA
Incorporated

22/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

64303

Risk

not scored

Company Overview

Registration, classification & business activity

Ag Coms Ltd (05854449) is a private limited with share capital incorporated on 22/06/2006 (19 years old) and registered in middlesbrough, TS66JA. The company operates under SIC code 64303 - activities of venture and development capital companies.

Private Limited With Share Capital
SIC: 64303
Unknown
Incorporated 22/06/2006
TS66JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Compulsory
Category:Gazette
Date:30-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Resolution
Category:Resolution
Date:11-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Resolution
Category:Resolution
Date:02-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Resolution
Category:Resolution
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Termination Secretary Company With Name
Category:Officers
Date:31-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2010
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:29-06-2010
Legacy
Category:Capital
Date:20-08-2009
Legacy
Category:Accounts
Date:19-08-2009
Legacy
Category:Annual Return
Date:30-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Annual Return
Date:17-06-2008
Legacy
Category:Officers
Date:04-06-2008
Legacy
Category:Officers
Date:04-06-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2007
Legacy
Category:Annual Return
Date:19-09-2007
Incorporation Company
Category:Incorporation
Date:22-06-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2019
Filing Date15/02/2019
Latest Accounts31/12/2017

Trading Addresses

Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS182QX
Brunel House, Brunel Road, Middlesbrough, TS66JARegistered

Contact

Brunel House Brunel Road, Middlesbrough, TS66JA