- Company Overview for AGENDA GROUP LIMITED (11642624)
- Filing history for AGENDA GROUP LIMITED (11642624)
- People for AGENDA GROUP LIMITED (11642624)
- More for AGENDA GROUP LIMITED (11642624)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
19 Apr 2021 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 19 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
16 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2021 | |
26 Feb 2021 | PSC01 | Notification of Michael Graham Mathieson as a person with significant control on 6 November 2020 | |
26 Feb 2021 | PSC01 | Notification of Karen Mulville as a person with significant control on 6 November 2020 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
26 Feb 2021 | TM01 | Termination of appointment of Michael Graham Mathieson as a director on 27 October 2020 | |
26 Feb 2021 | AP01 | Appointment of Mrs Karen Suzanne Mulville as a director on 27 October 2020 | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
20 Aug 2019 | AD01 | Registered office address changed from C/O Marcussen Consulting Bath Brewery Toll Bridge Road Bath BA1 7DE United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 20 August 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Michael Graham Mathieson as a director on 1 July 2019 | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
31 Oct 2018 | PSC07 | Cessation of Graham Robertson Stephens as a person with significant control on 25 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 25 October 2018 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|