- Company Overview for SCALED AGILE CONSULTING LTD (14603288)
- Filing history for SCALED AGILE CONSULTING LTD (14603288)
- People for SCALED AGILE CONSULTING LTD (14603288)
- More for SCALED AGILE CONSULTING LTD (14603288)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2023 | DS01 | Application to strike the company off the register | |
05 Apr 2023 | CH01 | Director's details changed for Mr David John Higgins on 5 April 2023 | |
05 Apr 2023 | PSC04 | Change of details for Mr Simon David Eyre as a person with significant control on 7 March 2023 | |
05 Apr 2023 | PSC04 | Change of details for Mr David John Higgins as a person with significant control on 5 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich IP1 1RJ on 5 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 16 Orwell Avenue Saxmundham IP17 1XY England to 50 Princes Street Ipswich IP1 1RJ on 5 April 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
01 Apr 2023 | PSC01 | Notification of David John Higgins as a person with significant control on 7 March 2023 | |
01 Apr 2023 | PSC07 | Cessation of Joanne Melissa Eyre as a person with significant control on 7 March 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr David John Higgins as a director on 3 March 2023 | |
19 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-19
|