- Company Overview for AGENCY TECH LIMITED (11247885)
- Filing history for AGENCY TECH LIMITED (11247885)
- People for AGENCY TECH LIMITED (11247885)
- More for AGENCY TECH LIMITED (11247885)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | PSC01 | Notification of Michael Joseph Ward as a person with significant control on 2 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Lupfaw Formations Limited as a person with significant control on 2 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Michael Joseph Ward as a director on 2 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Daniel John Mccormack as a director on 2 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director on 2 July 2018 | |
03 Jul 2018 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
03 Jul 2018 | AD01 | Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 110a Harrogate Road Leeds LS7 4NY on 3 July 2018 | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|