Advanced company searchLink opens in new window

AGILE DESIGNS LIMITED

Company number 07850995

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)
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