- Company Overview for AGILEA SOFTWARE SOLUTIONS LIMITED (11815950)
- Filing history for AGILEA SOFTWARE SOLUTIONS LIMITED (11815950)
- People for AGILEA SOFTWARE SOLUTIONS LIMITED (11815950)
- More for AGILEA SOFTWARE SOLUTIONS LIMITED (11815950)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
21 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
30 Mar 2020 | PSC07 | Cessation of Cyril Xavier Richert as a person with significant control on 30 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Cyril Xavier Richert as a director on 30 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 51 Mossbury Road London SW11 2PA United Kingdom to 70 Broughton Road London SW6 2LB on 17 March 2020 | |
27 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
10 Apr 2019 | AP01 | Appointment of Mr Patrice Touraine as a director on 10 April 2019 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
10 Apr 2019 | PSC01 | Notification of Patrice Touraine as a person with significant control on 10 April 2019 | |
08 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-08
|