- Company Overview for AGILE SD LTD (09234195)
- Filing history for AGILE SD LTD (09234195)
- People for AGILE SD LTD (09234195)
- Insolvency for AGILE SD LTD (09234195)
- More for AGILE SD LTD (09234195)
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
|
|
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 |