Hendon
London
NW4 4DJ
Website | www.agmpetroleum.com |
---|---|
Email address | [email protected] |
Telephone | 07 016203600 |
Telephone region | Mobile |
Registered Address | Churchill House 137 Brent Street Hendon London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Efroyim Hecht 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 August 2022 | Delivered on: 9 August 2022 Persons entitled: Talgon Holdings Limited Classification: A registered charge Particulars: The assets and undertaking of the company.. Please refer to the debenture for further details. Outstanding |
---|
12 September 2023 | Satisfaction of charge 085481530001 in full (1 page) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
24 May 2023 | Previous accounting period shortened from 27 May 2022 to 26 May 2022 (1 page) |
9 August 2022 | Registration of charge 085481530001, created on 9 August 2022 (27 pages) |
13 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 May 2022 | Current accounting period shortened from 28 May 2021 to 27 May 2021 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
13 July 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
28 May 2021 | Current accounting period shortened from 29 May 2020 to 28 May 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
27 May 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr efroyim hecht (2 pages) |
3 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr efroyim hecht (2 pages) |
18 August 2017 | Director's details changed for Mr Efrovim Hecht on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Efrovim Hecht on 18 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Efrovim Hecht as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Efrovim Hecht as a person with significant control on 1 August 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
28 July 2017 | Notification of Efrovim Hecht as a person with significant control on 1 May 2017 (2 pages) |
28 July 2017 | Notification of Efrovim Hecht as a person with significant control on 1 May 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
20 February 2017 | Registered office address changed from 95 Craven Park Stamford Hill London N15 6AH to Churchill House 137 Brent Street Hendon London NW4 4DJ on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 95 Craven Park Stamford Hill London N15 6AH to Churchill House 137 Brent Street Hendon London NW4 4DJ on 20 February 2017 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
27 July 2016 | Annual return made up to 29 May 2016 Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 May 2016 Statement of capital on 2016-07-27
|
28 June 2016 | Director's details changed for Mr Efroyim Hecht on 23 June 2016 (4 pages) |
28 June 2016 | Director's details changed for Mr Efroyim Hecht on 23 June 2016 (4 pages) |
27 June 2016 | Registered office address changed from First Floor 32 Davies Street London W1K 4nd to 95 Craven Park Stamford Hill London N15 6AH on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from First Floor 32 Davies Street London W1K 4nd to 95 Craven Park Stamford Hill London N15 6AH on 27 June 2016 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
18 February 2016 | Administrative restoration application (3 pages) |
18 February 2016 | Administrative restoration application (3 pages) |
18 February 2016 | Annual return made up to 29 May 2015 Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 May 2015 Statement of capital on 2016-02-18
|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|