Advanced company searchLink opens in new window

AGILE SD LTD

Company number 09234195

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)
17 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 13 August 2024
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 13 August 2023
31 Oct 2022 600 Appointment of a voluntary liquidator
31 Oct 2022 LIQ10 Removal of liquidator by court order
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 13 August 2022
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 13 August 2021
26 Oct 2021 AD01 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 26 October 2021
13 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 LIQ10 Removal of liquidator by court order
23 Sep 2020 LIQ MISC RES Resolution insolvency:resolution re. Appointment of liquidator
22 Sep 2020 AD01 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW United Kingdom to Savants 83 Victoria Street London SW1H 0HW on 22 September 2020
19 Sep 2020 AD01 Registered office address changed from 12 Hull Way St. Neots Cambridgeshire PE19 6GS England to Savants 83 Victoria Street London SW1H 0HW on 19 September 2020
18 Sep 2020 LIQ01 Declaration of solvency
18 Sep 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-14
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 AD01 Registered office address changed from 12 Hull Way Hull Way St. Neots PE19 6GS England to 12 Hull Way St. Neots Cambridgeshire PE19 6GS on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 12 Hull Way Hull Way St. Neots PE19 6GS on 13 January 2020
13 Jan 2020 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 1 January 2020
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 TM01 Termination of appointment of Klaudia Gorzynska as a director on 2 January 2018