Advanced company searchLink opens in new window

AGENDA GROUP LIMITED

Company number 11642624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 1