- Company Overview for AGILE HOLDCO LIMITED (09318927)
- Filing history for AGILE HOLDCO LIMITED (09318927)
- People for AGILE HOLDCO LIMITED (09318927)
- Charges for AGILE HOLDCO LIMITED (09318927)
- More for AGILE HOLDCO LIMITED (09318927)
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) |
---|---|---|---|
30 Mar 2016 | AP01 | Appointment of Mr David Ian Hindle as a director on 1 December 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Kevin Hill as a director on 30 November 2015 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Dean House Suthers Street Oldham OL9 7th on 17 February 2016 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | SH08 | Change of share class name or designation | |
19 Dec 2014 | MR01 | Registration of charge 093189270001 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | SH20 | Statement by directors | |
08 Dec 2014 | SH19 |
Statement of capital on 8 December 2014
|
|
08 Dec 2014 | CAP-SS | Solvency statement dated 24/11/14 | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | NEWINC | Incorporation |