Advanced company searchLink opens in new window

AGILE INSPIRATION LIMITED

Company number 06988747

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
13 Aug 2013 AD01 Registered office address changed from 18 Crefeld Close London W6 8EL United Kingdom on 13 August 2013