Ag Retail Cards Limited

DataGardener
dissolved
Unknown

Ag Retail Cards Limited

08087453Private Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

29/05/2012

Company Age

13 years

Directors

4

Employees

SIC Code

47789

Risk

not scored

Company Overview

Registration, classification & business activity

Ag Retail Cards Limited (08087453) is a private limited with share capital incorporated on 29/05/2012 (13 years old) and registered in london, EC4M7QS. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Unknown
Incorporated 29/05/2012
EC4M7QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4
director
director
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

68
Bona Vacantia Company
Category:Restoration
Date:09-02-2024
Bona Vacantia Company
Category:Restoration
Date:04-07-2023
Bona Vacantia Company
Category:Restoration
Date:03-05-2023
Bona Vacantia Company
Category:Restoration
Date:02-05-2023
Gazette Dissolved Liquidation
Category:Gazette
Date:14-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-12-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-12-2022
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:12-07-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:12-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-01-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-12-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-07-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:31-12-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Capital Allotment Shares
Category:Capital
Date:21-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Termination Secretary Company With Name
Category:Officers
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:03-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:09-09-2013
Termination Director Company With Name
Category:Officers
Date:09-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2013
Capital Allotment Shares
Category:Capital
Date:11-03-2013
Termination Director Company With Name
Category:Officers
Date:11-12-2012
Legacy
Category:Mortgage
Date:11-12-2012
Legacy
Category:Mortgage
Date:03-10-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-08-2012
Legacy
Category:Mortgage
Date:22-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2012
Incorporation Company
Category:Incorporation
Date:29-05-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2019
Filing Date29/01/2019
Latest Accounts27/01/2018

Trading Addresses

Unit 10, Kingsgate Centre, King Street Kingsgate Shopping Cent, Huddersfield, West Yorkshire, HD12QB
Unit 49, Newland Street Eden Shopping Centre, High Wycombe, Buckinghamshire, HP112BY
Unit E7, Whiteley Shopping Centre, Whiteley Way, Fareham, Hampshire, PO157PD
Unit L5, Dewsbury Road White Rose Shopping C, Morley, Leeds, West Yorkshire, LS118LU
17-19 St Peters Street, St Albans, Hertfordshire, AL13DP

Contact

10 Fleet Place, London, EC4M7QS