Advanced company searchLink opens in new window

AGILE HOLDCO LIMITED

Company number 09318927

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)
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
  • GBP 50
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
  • GBP 100.00
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2014 SH20 Statement by directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 50.00
08 Dec 2014 CAP-SS Solvency statement dated 24/11/14
08 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2014 NEWINC Incorporation