- Company Overview for AGYLIA GROUP LTD (03863494)
- Filing history for AGYLIA GROUP LTD (03863494)
- People for AGYLIA GROUP LTD (03863494)
- Charges for AGYLIA GROUP LTD (03863494)
- Insolvency for AGYLIA GROUP LTD (03863494)
- More for AGYLIA GROUP LTD (03863494)
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) |
---|---|---|---|
20 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2024 | AD01 | Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 26 January 2024 | |
25 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | LIQ01 | Declaration of solvency | |
01 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
04 Oct 2023 | AP01 | Appointment of Mr Michael Stoddard as a director on 4 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr David Anthony Spicer as a director on 4 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Graham Russell Papworth as a director on 4 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Gavin Leigh as a director on 4 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Martin David Franks as a director on 4 October 2023 | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Feb 2023 | MR04 | Satisfaction of charge 3 in full | |
24 Jan 2023 | TM01 | Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
04 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
04 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
04 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
04 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
17 Mar 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Phillip David Rowland as a director on 28 February 2022 | |
04 Feb 2022 | AP01 | Appointment of Mr Martin David Franks as a director on 18 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 |