AG ENGINE DETOX LTD

Register to unlock more data on OkredoRegister

AG ENGINE DETOX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09632344

Incorporation date

10/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon29/03/2026
Final Gazette dissolved following liquidation
dot icon29/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Appointment of a voluntary liquidator
dot icon05/12/2024
Statement of affairs
dot icon29/10/2024
Registered office address changed from Simba Business Park Portsmouth Road Fishers Pond Eastleigh Hampshire SO50 7HF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-29
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon11/09/2024
Change of details for Mrs Jatinder Kaur as a person with significant control on 2024-09-11
dot icon13/05/2024
Total exemption full accounts made up to 2022-06-30
dot icon13/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon26/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon11/12/2023
Termination of appointment of Anil Gulu Ladher as a director on 2023-12-11
dot icon06/12/2023
Appointment of Mr Anil Gulu Ladher as a director on 2023-12-06
dot icon22/11/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Termination of appointment of Anil Gulu Ladher as a director on 2022-03-25
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon02/12/2021
Notification of Jatinder Kaur as a person with significant control on 2021-12-02
dot icon02/12/2021
Cessation of Gurmale Singh Ladher as a person with significant control on 2021-04-14
dot icon02/12/2021
Appointment of Mr Anil Gulu Ladher as a director on 2021-11-30
dot icon16/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon25/08/2020
Termination of appointment of Anil Gulu Ladher as a director on 2020-07-08
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon06/05/2020
Appointment of Mr Anil Gulu Ladher as a director on 2020-05-01
dot icon18/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon09/01/2020
Notification of Gurmale Singh Ladher as a person with significant control on 2020-01-01
dot icon09/01/2020
Cessation of Jatinder Kaur Ladher as a person with significant control on 2020-01-01
dot icon23/04/2019
Micro company accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon19/11/2018
Notification of Jatinder Kaur Ladher as a person with significant control on 2018-07-20
dot icon14/08/2018
Director's details changed for Mrs Jatinder Kaur Ladher on 2018-08-14
dot icon02/08/2018
Cessation of Gurmale Singh Ladher as a person with significant control on 2018-01-01
dot icon02/08/2018
Termination of appointment of Gurmale Singh Ladher as a director on 2018-07-20
dot icon02/08/2018
Appointment of Mrs Jatinder Kaur Ladher as a director on 2018-07-20
dot icon04/06/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/06/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon10/04/2018
Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT to Simba Business Park Portsmouth Road Fishers Pond Eastleigh Hampshire SO50 7HF on 2018-04-10
dot icon25/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Gurmale Singh Ladher as a director on 2016-01-19
dot icon19/01/2016
Termination of appointment of Anil Gulu Ladher as a director on 2016-01-19
dot icon10/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+225.00 % *

* during past year

Cash in Bank

£364.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
16/09/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.11K
-
0.00
3.78K
-
2022
-
112.77K
-
0.00
112.00
-
2023
-
96.86K
-
0.00
364.00
-
2023
-
96.86K
-
0.00
364.00
-

Employees

2023

Employees

-

Net Assets(GBP)

96.86K £Descended-14.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

364.00 £Ascended225.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Jatinder
Director
20/07/2018 - Present
3
Ladher, Gurmale Singh
Director
19/01/2016 - 20/07/2018
3
Ladher, Anil Gulu
Director
06/12/2023 - 11/12/2023
4
Ladher, Anil Gulu
Director
10/06/2015 - 19/01/2016
4
Ladher, Anil Gulu
Director
01/05/2020 - 08/07/2020
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG ENGINE DETOX LTD

AG ENGINE DETOX LTD is an(a) Dissolved company incorporated on 10/06/2015 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AG ENGINE DETOX LTD?

toggle

AG ENGINE DETOX LTD is currently Dissolved. It was registered on 10/06/2015 and dissolved on 29/03/2026.

Where is AG ENGINE DETOX LTD located?

toggle

AG ENGINE DETOX LTD is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AG ENGINE DETOX LTD do?

toggle

AG ENGINE DETOX LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AG ENGINE DETOX LTD?

toggle

The latest filing was on 29/03/2026: Final Gazette dissolved following liquidation.