- Company Overview for AGILE BUSINESS INTELLIGENCE LTD (10201231)
- Filing history for AGILE BUSINESS INTELLIGENCE LTD (10201231)
- People for AGILE BUSINESS INTELLIGENCE LTD (10201231)
- More for AGILE BUSINESS INTELLIGENCE LTD (10201231)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2019 | DS01 | Application to strike the company off the register | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Michael Pringle as a director on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Paul Brian Luen as a director on 6 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Michael Pringle as a director on 2 March 2017 | |
02 Mar 2017 | ANNOTATION |
Rectified The AP01 was removed from the public record on the 07/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate
|
|
02 Mar 2017 | AP01 | Appointment of Steven James Coulson as a director on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Samantha Coetzer as a director on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6a Adwick Park Manvers Rotherham S63 5AB on 2 March 2017 | |
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|