- Company Overview for AGILEGENE TECHNOLOGIES LIMITED (07685072)
- Filing history for AGILEGENE TECHNOLOGIES LIMITED (07685072)
- People for AGILEGENE TECHNOLOGIES LIMITED (07685072)
- More for AGILEGENE TECHNOLOGIES LIMITED (07685072)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2018 | DS01 | Application to strike the company off the register | |
20 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
23 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from Collar Cottage Broad Street Somerton Somerset TA11 7nd to Walker House Market Place Somerton Somerset TA11 7LZ on 4 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Feb 2014 | CERTNM |
Company name changed g-storm LIMITED\certificate issued on 13/02/14
|
|
13 Feb 2014 | CONNOT | Change of name notice | |
19 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
28 Jun 2013 | AD01 | Registered office address changed from 22 Wessex Park Bancombe Business Centre Somerton Somerset TA11 6SB on 28 June 2013 | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from Hardwick House(Jat) Prospect Place Swindon Wiltshire SN1 3LJ on 22 December 2011 | |
22 Sep 2011 | AP01 | Appointment of Mark Ebdon as a director | |
15 Sep 2011 | CERTNM |
Company name changed selectlink LIMITED\certificate issued on 15/09/11
|
|
15 Sep 2011 | CONNOT | Change of name notice | |
15 Sep 2011 | TM01 | Termination of appointment of Susan Buhagiar as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Mark Ebdon as a director | |
15 Sep 2011 | AD01 | Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 15 September 2011 |