Advanced company searchLink opens in new window

PROAGILE IP LTD

Company number 07593775

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2016 DS01 Application to strike the company off the register
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
28 Jan 2016 AA Accounts for a dormant company made up to 5 April 2015
19 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
31 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
25 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 AA Accounts for a dormant company made up to 5 April 2012
14 Aug 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mr Frederic Marcel Pernet on 14 August 2012
14 Aug 2012 CH03 Secretary's details changed for Mrs Jane Pernet on 14 August 2012
14 Aug 2012 AD01 Registered office address changed from Springboard Business Centre 24 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 14 August 2012
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 AA01 Current accounting period shortened from 30 April 2012 to 5 April 2012
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)