- Company Overview for AGILE INSPIRATION LIMITED (06988747)
- Filing history for AGILE INSPIRATION LIMITED (06988747)
- People for AGILE INSPIRATION LIMITED (06988747)
- More for AGILE INSPIRATION LIMITED (06988747)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2021 | DS01 | Application to strike the company off the register | |
03 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
24 Jun 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
18 Feb 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
20 Aug 2019 | CH03 | Secretary's details changed for Ms Claire Parker on 6 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mr Ryan Wynn Lewis Davies as a person with significant control on 6 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Ryan Wynn Lewis Davies on 6 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
20 Nov 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Nov 2013 | AD01 | Registered office address changed from J S a House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 9 November 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
13 Aug 2013 | AD01 | Registered office address changed from 18 Crefeld Close London W6 8EL United Kingdom on 13 August 2013 |