Advanced company searchLink opens in new window

AGILEGENE TECHNOLOGIES LIMITED

Company number 07685072

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-01-31
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
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
  • RES15 ‐ Change company name resolution on 2011-09-05
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