Advanced company searchLink opens in new window

AGILE PARTNERS LIMITED

Company number 08441949

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 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
  • GBP 10,000
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
  • GBP 10,000
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 10,000
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
  • GBP 20
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