Advanced company searchLink opens in new window

ANAGILITY LTD

Company number 08497022

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2022 DS01 Application to strike the company off the register
13 Jan 2022 AA Micro company accounts made up to 11 October 2021
13 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 11 October 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 Jan 2021 CH01 Director's details changed for Mr Douard Le Roux on 5 January 2021
24 Nov 2020 AD01 Registered office address changed from Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom to 49 Cottimore Crescent Walton-on-Thames KT12 2DB on 24 November 2020
28 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Sep 2019 CH01 Director's details changed for Mr Douard Le Roux on 25 September 2019
25 Sep 2019 PSC04 Change of details for Douard Le Roux as a person with significant control on 25 August 2019
25 Sep 2019 AD01 Registered office address changed from C/O Sable Accounting 77-91 New Oxford Street Castlewood House London WC1A 1DG to Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 25 September 2019
20 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Micro company accounts made up to 30 April 2018
07 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
25 Aug 2017 CH01 Director's details changed for Mr Douard Le Roux on 1 August 2017
25 Aug 2017 PSC04 Change of details for Douard Le Roux as a person with significant control on 1 August 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
25 Aug 2017 PSC07 Cessation of Gary Simpson as a person with significant control on 27 June 2017
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates