- Company Overview for AGILE & ASSURED LIMITED (11148523)
- Filing history for AGILE & ASSURED LIMITED (11148523)
- People for AGILE & ASSURED LIMITED (11148523)
- More for AGILE & ASSURED LIMITED (11148523)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
20 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
03 Sep 2020 | AD01 | Registered office address changed from First House Riverwoods Drive Marlow Bucks SL7 1QX England to Suite D, the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP on 3 September 2020 | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from 14 Craigs Court, 25 Whitehall London SW1A 2BS United Kingdom to First House Riverwoods Drive Marlow Bucks SL7 1QX on 2 August 2019 | |
22 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
09 Aug 2018 | PSC05 | Change of details for Vedette Consulting Ltd as a person with significant control on 3 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | PSC07 | Cessation of Corporate Governance Risk Pty Ltd as a person with significant control on 3 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Richard Grant O'connell as a director on 3 August 2018 | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
19 Jun 2018 | SH08 | Change of share class name or designation | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 15 January 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
12 Jun 2018 | PSC02 | Notification of Vedette Consulting Ltd as a person with significant control on 15 January 2018 | |
12 Jun 2018 | PSC02 | Notification of Corporate Governance Risk Pty Ltd as a person with significant control on 15 January 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Richard James Tadeusz Hemsley as a director on 16 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Richard Grant O'connell as a director on 16 April 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 15 January 2018 |