- Company Overview for AGILE PARTNERS LIMITED (08441949)
- Filing history for AGILE PARTNERS LIMITED (08441949)
- People for AGILE PARTNERS LIMITED (08441949)
- More for AGILE PARTNERS LIMITED (08441949)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2015 | DS01 | Application to strike the company off the register | |
11 May 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Ian Robert George as a director on 17 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Dawn Barbara George as a director on 17 November 2014 | |
29 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
05 Jun 2013 | AD01 | Registered office address changed from 4 Paxton Close Olney Buckinghamshire MK46 5PR England on 5 June 2013 | |
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
29 May 2013 | CH03 | Secretary's details changed for Mrs Anne Christine Bacon on 12 March 2013 | |
29 May 2013 | CH01 | Director's details changed for Mrs Anne Christine Bacon on 12 March 2013 | |
29 May 2013 | CH01 | Director's details changed for Mr Nicholas Francis Bacon on 12 March 2013 | |
29 May 2013 | CH01 | Director's details changed for Mrs Dawn Barbara George on 12 March 2013 | |
29 May 2013 | CH01 | Director's details changed for Doctor Ian Robert George on 12 March 2013 | |
29 May 2013 | AP03 | Appointment of Mrs Anne Christine Bacon as a secretary | |
29 May 2013 | AD01 | Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU United Kingdom on 29 May 2013 | |
29 May 2013 | AP01 | Appointment of Mrs Anne Christine Bacon as a director | |
29 May 2013 | AP01 | Appointment of Mr Nicholas Francis Bacon as a director | |
29 May 2013 | AP01 | Appointment of Mrs Dawn Barbara George as a director | |
29 May 2013 | AP01 | Appointment of Doctor Ian Robert George as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
12 Mar 2013 | NEWINC | Incorporation |