- Company Overview for AGILE DATUM LIMITED (11862099)
- Filing history for AGILE DATUM LIMITED (11862099)
- People for AGILE DATUM LIMITED (11862099)
- More for AGILE DATUM LIMITED (11862099)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Apr 2020 | TM01 | Termination of appointment of Anthony David Peake as a director on 30 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
17 Mar 2020 | AD01 | Registered office address changed from 136 Sulgrave Road London W6 7PU England to 79 Macrae Road, Eden Office Park Pill Bristol BS20 0DD on 17 March 2020 | |
04 Sep 2019 | AP01 | Appointment of Mr Anthony David Peake as a director on 23 August 2019 | |
14 May 2019 | AD01 | Registered office address changed from 79 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD United Kingdom to 136 Sulgrave Road London W6 7PU on 14 May 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
05 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-05
|