- Company Overview for ACTIVELY AGILE LIMITED (08586974)
- Filing history for ACTIVELY AGILE LIMITED (08586974)
- People for ACTIVELY AGILE LIMITED (08586974)
- More for ACTIVELY AGILE LIMITED (08586974)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2022 | DS01 | Application to strike the company off the register | |
13 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Nov 2019 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 23 November 2019 | |
23 Nov 2019 | PSC04 | Change of details for Mrs Yvonne Peacock as a person with significant control on 23 November 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
25 Jun 2019 | TM01 | Termination of appointment of David Mark Brown as a director on 12 June 2019 | |
25 Jun 2019 | PSC07 | Cessation of David Brown as a person with significant control on 6 June 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of David Brown as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Yvonne Peacock as a person with significant control on 6 April 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | TM01 | Termination of appointment of Gary David Jones as a director on 31 March 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |