- Company Overview for AGENCY 247 LTD (09299500)
- Filing history for AGENCY 247 LTD (09299500)
- People for AGENCY 247 LTD (09299500)
- More for AGENCY 247 LTD (09299500)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
01 Jul 2016 | AP01 | Appointment of Miss Victress Chinyoka as a director on 29 January 2016 | |
01 Jul 2016 | AP01 | Appointment of Mrs Angie Khupe as a director on 29 January 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Stephen James Cunningham as a director on 29 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 15 New Buildings Hinckley LE10 1HN to 15 st. James Drive Horsforth Leeds LS18 5QY on 30 June 2016 | |
05 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | TM01 | Termination of appointment of Garreth Malcolm Scott Wooldridge as a director on 31 December 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 16 Leatherline House Narrow Lane Aylestone Leicester LE28NA England to 15 New Buildings Hinckley LE10 1HN on 11 November 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Stephen James Cunningham as a director on 1 September 2015 | |
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 August 2015
|
|
29 Jun 2015 | AP01 | Appointment of Mr Garreth Malcolm Scott Wooldridge as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Darren Wooldridge as a director on 29 June 2015 | |
22 Jun 2015 | CERTNM |
Company name changed synergy connection LTD\certificate issued on 22/06/15
|
|
23 Mar 2015 | CERTNM |
Company name changed recruitmentpal LTD\certificate issued on 23/03/15
|
|
26 Jan 2015 | TM01 | Termination of appointment of Garreth Scott Wooldridge as a director on 26 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 31a the Lawns Hinckley LE10 1DY England to 16 Leatherline House Narrow Lane Aylestone Leicester LE28NA on 26 January 2015 | |
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|