Advanced company searchLink opens in new window

AGENCYPORT SOFTWARE LTD

Company number 07633672

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)
20 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Nov 2015 TM02 Termination of appointment of Christopher Ronald Stone as a secretary on 21 September 2015
04 Nov 2015 TM01 Termination of appointment of Julia Elizabeth Catherine Brau Donnelly as a director on 21 September 2015
04 Nov 2015 TM01 Termination of appointment of Seth William Lawry as a director on 21 September 2015
04 Nov 2015 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 23 September 2015
04 Nov 2015 TM01 Termination of appointment of Charles Albert Brizius as a director on 21 September 2015
04 Nov 2015 TM01 Termination of appointment of James Chesterfield Carlisle as a director on 21 September 2015
15 Oct 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 15 October 2015
09 Oct 2015 4.70 Declaration of solvency
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
02 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
  • USD 40,000,000
01 May 2015 CH03 Secretary's details changed for Mr Christopher Ronald Stone on 10 April 2015
02 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
09 Feb 2015 CH01 Director's details changed for Charles Albert Brizius on 30 January 2015
09 Feb 2015 CH01 Director's details changed for Julia Elizabeth Catherine Brau on 19 October 2013
23 Jan 2015 CH01 Director's details changed for Jeanette Tweed on 23 January 2015
16 Oct 2014 MR04 Satisfaction of charge 2 in full
16 Oct 2014 MR04 Satisfaction of charge 1 in full
13 Oct 2014 MISC Document removal
  • ANNOTATION Other aa for 6382952 were filed on this company in error and have been removed.
21 Aug 2014 AD01 Registered office address changed from 27-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 21 August 2014
04 Aug 2014 AP01 Appointment of Jeanette Tweed as a director on 4 July 2014
31 Jul 2014 AP04 Appointment of Jordan Cosec Limited as a secretary on 3 July 2014