- Company Overview for AGENCY-ONLINE LIMITED (03779970)
- Filing history for AGENCY-ONLINE LIMITED (03779970)
- People for AGENCY-ONLINE LIMITED (03779970)
- More for AGENCY-ONLINE LIMITED (03779970)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AD01 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 4 Boulters Court Maidenhead Berkshire SL6 8th on 12 August 2015 | |
19 Feb 2015 | TM02 | Termination of appointment of Cheam Registrars Limited as a secretary on 30 May 2013 | |
19 Feb 2015 | AA01 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr Sam Kieron Christopher Moreton on 6 November 2014 | |
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
06 Nov 2014 | AP01 | Appointment of Mr Sam Kieron Christopher Moreton as a director on 6 November 2014 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 May 2013 | |
28 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr James Fox Williams as a director | |
21 Aug 2013 | TM01 | Termination of appointment of James Williams as a director | |
21 Aug 2013 | CH01 | Director's details changed for Mr James Fox Williams on 21 August 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2013 | CH01 | Director's details changed for Mr James Fox Williams on 1 January 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 23 Nichol Place Cotford St Luke Taunton Somerset TA4 1JD on 8 August 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders |