- Company Overview for AGENTIS SOLUTIONS LIMITED (07372617)
- Filing history for AGENTIS SOLUTIONS LIMITED (07372617)
- People for AGENTIS SOLUTIONS LIMITED (07372617)
- Charges for AGENTIS SOLUTIONS LIMITED (07372617)
- Insolvency for AGENTIS SOLUTIONS LIMITED (07372617)
- More for AGENTIS SOLUTIONS LIMITED (07372617)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
07 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
12 Nov 2019 | AD01 | Registered office address changed from 3rd Floor 47-50 Margaret Street London W1W 8SB United Kingdom to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 12 November 2019 | |
11 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | LIQ02 | Statement of affairs | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Nov 2018 | PSC02 | Notification of Rel Uk Holdings as a person with significant control on 25 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of Andrew Pervis Scott as a person with significant control on 25 October 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
22 Oct 2018 | PSC07 | Cessation of Mario Antonio Bardwell as a person with significant control on 19 October 2017 | |
28 Sep 2018 | PSC04 | Change of details for Mario Antonio Bardwell as a person with significant control on 28 September 2018 | |
24 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2017 | MR04 | Satisfaction of charge 073726170002 in full | |
20 Oct 2017 | AD01 | Registered office address changed from 12B London Street Norwich NR2 1LF to 3rd Floor 47-50 Margaret Street London W1W 8SB on 20 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Oct 2017 | TM01 | Termination of appointment of Philip Scott Saunders as a director on 13 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Andrew Pervis Scott as a person with significant control on 13 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Mario Antonio Bardwell as a person with significant control on 13 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Caroline Elizabeth Saunders as a director on 13 October 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Mario Antonio Bardwell as a secretary on 13 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Mario Antonio Bardwell as a director on 13 October 2017 |