- Company Overview for AGENCYPORT SOFTWARE LTD (07633672)
- Filing history for AGENCYPORT SOFTWARE LTD (07633672)
- People for AGENCYPORT SOFTWARE LTD (07633672)
- Charges for AGENCYPORT SOFTWARE LTD (07633672)
- Insolvency for AGENCYPORT SOFTWARE LTD (07633672)
- More for AGENCYPORT SOFTWARE LTD (07633672)
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
|
|
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
|
|
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
|
|
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 |