- Company Overview for AGILE 4-12 LTD (10340207)
- Filing history for AGILE 4-12 LTD (10340207)
- People for AGILE 4-12 LTD (10340207)
- More for AGILE 4-12 LTD (10340207)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2020 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
03 Sep 2019 | CH01 | Director's details changed for Mr Gregor Urquhart on 3 September 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Gregor Urquhart as a person with significant control on 3 September 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 1 18 Stanhope Terrace London W2 2TU on 5 August 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
29 Aug 2017 | PSC01 | Notification of Greg Urquhart as a person with significant control on 4 September 2016 | |
22 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-22
|