Advanced company searchLink opens in new window

AGILE365 LIMITED

Company number 07429148

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
27 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
07 Nov 2017 AD01 Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL to 14 Great Flatt Passmonds Rochdale OL12 7AS on 7 November 2017
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 TM02 Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
04 Nov 2013 TM02 Termination of appointment of Zoe Millward as a secretary
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AD01 Registered office address changed from 2 Tamar Close Whitefield Manchester M45 8SJ England on 29 July 2013
26 Jul 2013 AP04 Appointment of The Bcs Partnership Ltd as a secretary
11 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011