- Company Overview for GROWTH AGENDA LIMITED (07414813)
- Filing history for GROWTH AGENDA LIMITED (07414813)
- People for GROWTH AGENDA LIMITED (07414813)
- More for GROWTH AGENDA LIMITED (07414813)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
11 Nov 2019 | PSC02 | Notification of Future Agenda Limited as a person with significant control on 31 October 2018 | |
11 Nov 2019 | PSC07 | Cessation of Caroline Jean Jones as a person with significant control on 31 October 2018 | |
11 Nov 2019 | PSC07 | Cessation of Timothy Robert Jones as a person with significant control on 31 October 2018 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 | |
22 Nov 2018 | SH19 |
Statement of capital on 22 November 2018
|
|
22 Nov 2018 | SH20 | Statement by Directors | |
22 Nov 2018 | CAP-SS | Solvency Statement dated 30/10/18 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Shk Secretary Limited as a secretary on 15 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
26 Jun 2015 | AP01 | Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015 |