AG GERMANY LIMITED

Register to unlock more data on OkredoRegister

AG GERMANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06342220

Incorporation date

14/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon24/02/2023
Final Gazette dissolved following liquidation
dot icon24/11/2022
Return of final meeting in a members' voluntary winding up
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon27/06/2022
Appointment of a voluntary liquidator
dot icon27/06/2022
Removal of liquidator by court order
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon08/12/2021
Registered office address changed from 16 Palace Street C/O Mcap Global Finance (Uk) Llp London SW1E 5JD England to 15 Canada Square London E14 5GL on 2021-12-08
dot icon08/12/2021
Declaration of solvency
dot icon08/12/2021
Appointment of a voluntary liquidator
dot icon08/12/2021
Resolutions
dot icon11/11/2021
Satisfaction of charge 5 in full
dot icon11/11/2021
Satisfaction of charge 1 in full
dot icon11/11/2021
Satisfaction of charge 6 in full
dot icon11/11/2021
Satisfaction of charge 2 in full
dot icon11/11/2021
Satisfaction of charge 4 in full
dot icon11/11/2021
Satisfaction of charge 3 in full
dot icon11/11/2021
Satisfaction of charge 063422200007 in full
dot icon21/10/2021
Resolutions
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon05/02/2021
Resolutions
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon13/08/2019
Director's details changed for Mr Jonathan Patrick Braidley on 2019-08-13
dot icon13/08/2019
Registered office address changed from 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD England to 16 Palace Street C/O Mcap Global Finance (Uk) Llp London SW1E 5JD on 2019-08-13
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Director's details changed for Mr Jochen Andreas Kauschmann on 2019-02-18
dot icon14/03/2019
Director's details changed for Mr Jonathan Patrick Braidley on 2019-02-18
dot icon27/02/2019
Registered office address changed from Gordon House 10 Greencoat Place London SW1P 1PH England to 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD on 2019-02-27
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon13/06/2018
Notification of Christopher Andre Kula as a person with significant control on 2016-09-28
dot icon16/10/2017
Confirmation statement made on 2017-08-14 with updates
dot icon16/10/2017
Cessation of Prestonfield Investments Limited as a person with significant control on 2016-09-26
dot icon16/10/2017
Cessation of David Hood as a person with significant control on 2016-09-26
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Group of companies' accounts made up to 2016-04-30
dot icon01/12/2016
Appointment of Mr Christopher Andre Kula as a director on 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-08-14 with updates
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Statement of company's objects
dot icon12/10/2016
Registered office address changed from The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD to Gordon House 10 Greencoat Place London SW1P 1PH on 2016-10-12
dot icon11/10/2016
Director's details changed for Mr Jochen Andreas Kauschmann on 2016-09-27
dot icon11/10/2016
Termination of appointment of Alistair James Neil Hewitt as a director on 2016-09-27
dot icon11/10/2016
Termination of appointment of Mark Edward Hancock as a director on 2016-09-27
dot icon11/10/2016
Appointment of Mr Jonathan Patrick Braidley as a director on 2016-09-27
dot icon11/10/2016
Appointment of Mr Jochen Andreas Kauschmann as a director on 2016-09-27
dot icon11/10/2016
Current accounting period shortened from 2017-04-30 to 2016-12-30
dot icon12/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon25/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Alistair James Neil Hewitt as a director on 2015-04-10
dot icon25/09/2015
Termination of appointment of Gary John Mccabe as a director on 2015-04-10
dot icon03/11/2014
Group of companies' accounts made up to 2014-04-30
dot icon23/10/2014
Miscellaneous
dot icon11/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon06/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon06/11/2013
Registration of charge 063422200007
dot icon03/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon02/10/2012
Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2012-10-02
dot icon02/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon18/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon24/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon18/01/2011
Termination of appointment of Susan Groat as a director
dot icon10/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon07/07/2010
Certificate of change of name
dot icon01/04/2010
Change of name notice
dot icon31/03/2010
Termination of appointment of Alistair Hewitt as a director
dot icon31/03/2010
Appointment of Gary John Mccabe as a director
dot icon25/02/2010
Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 2010-02-25
dot icon28/01/2010
Appointment of Susan Elizabeth Groat as a director
dot icon28/01/2010
Termination of appointment of Neil Mcguinness as a director
dot icon17/09/2009
Group of companies' accounts made up to 2009-04-30
dot icon07/09/2009
Return made up to 14/08/09; full list of members
dot icon05/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon05/03/2009
Director appointed alistair james neil hewitt
dot icon12/02/2009
Appointment terminated director stuart watson
dot icon12/02/2009
Appointment terminated director gary macdonald
dot icon11/09/2008
Return made up to 14/08/08; full list of members
dot icon21/07/2008
Appointment terminated secretary roderick urquhart
dot icon06/06/2008
Director appointed gary macdonald
dot icon06/06/2008
Appointment terminated director johann kennedy
dot icon13/03/2008
Nc inc already adjusted 07/12/07
dot icon04/03/2008
Ad 07/12/07\gbp si 398@1=398\gbp ic 2/400\
dot icon08/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA
dot icon01/02/2008
Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Accounting reference date shortened from 31/08/08 to 30/04/08
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Ad 20/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon29/08/2007
Registered office changed on 29/08/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon14/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kula, Christopher Andre
Director
30/11/2016 - Present
73
Hewitt, Alistair James Neil
Director
02/02/2009 - 15/03/2010
118
Hewitt, Alistair James Neil
Director
10/04/2015 - 27/09/2016
118
Kerr, Adam Charles
Director
20/08/2007 - 07/12/2007
25
Mcguinness, Neil Stephen
Director
20/08/2007 - 06/01/2010
98

Persons with Significant Control

2
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 GERMANY LIMITED

AG GERMANY LIMITED is an(a) Dissolved company incorporated on 14/08/2007 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors 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 GERMANY LIMITED?

toggle

AG GERMANY LIMITED is currently Dissolved. It was registered on 14/08/2007 and dissolved on 24/02/2023.

Where is AG GERMANY LIMITED located?

toggle

AG GERMANY LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does AG GERMANY LIMITED do?

toggle

AG GERMANY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AG GERMANY LIMITED?

toggle

The latest filing was on 24/02/2023: Final Gazette dissolved following liquidation.