- Company Overview for AGILE DESIGNS LIMITED (07850995)
- Filing history for AGILE DESIGNS LIMITED (07850995)
- People for AGILE DESIGNS LIMITED (07850995)
- More for AGILE DESIGNS LIMITED (07850995)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2023 | DS01 | Application to strike the company off the register | |
03 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from 31 Edmund Close Meopham Gravesend DA13 0NB England to 21 Edmund Close Meopham Gravesend DA13 0NB on 7 July 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Mr Garry Jackson on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Garry Jackson on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Brindles Church Road Hartley Longfield DA3 8DZ England to 31 Edmund Close Meopham Gravesend DA13 0NB on 3 July 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from Shepley House Scoulton Road Rockland St. Peter Attleborough Norfolk NR17 1UW to Brindles Church Road Hartley Longfield DA3 8DZ on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Garry Jackson on 31 January 2018 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 May 2017 |