Advanced company searchLink opens in new window

AGILE ENTERPRISES LIMITED

Company number 06203201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
24 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Apr 2015 AP01 Appointment of Keith Wilson as a director on 27 March 2015
10 Mar 2015 TM01 Termination of appointment of Jean Mary Aujla as a director on 3 February 2015
10 Mar 2015 TM02 Termination of appointment of Jean Aujla as a secretary on 3 February 2015
08 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 30 June 2014
23 Oct 2014 AD01 Registered office address changed from 53 Chandos Avenue London N20 9EE to Charter House 62 Hills Road Cambridge CB2 1LA on 23 October 2014
16 Jul 2014 AP01 Appointment of Mrs Jean Mary Aujla as a director on 24 June 2014
16 Jul 2014 TM01 Termination of appointment of Davinder Aujla as a director on 24 June 2014
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Jean Aujla as a director
25 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Davinder Aujla on 4 April 2011
21 Apr 2011 AD01 Registered office address changed from 51a Hartington Grove Cambridge Cambridgeshire CB1 7UA on 21 April 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Dec 2010 AP01 Appointment of Jean Mary Aujla as a director
14 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders