- Company Overview for AGILE HOLDINGS LTD. (SC315584)
- Filing history for AGILE HOLDINGS LTD. (SC315584)
- People for AGILE HOLDINGS LTD. (SC315584)
- Insolvency for AGILE HOLDINGS LTD. (SC315584)
- More for AGILE HOLDINGS LTD. (SC315584)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
26 Nov 2014 | CO4.2(Scot) | Court order notice of winding up | |
26 Nov 2014 | 4.2(Scot) | Notice of winding up order | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 26 November 2014 | |
18 May 2014 | AD01 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 18 May 2014 | |
18 May 2014 | AD01 | Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY on 18 May 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
26 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
28 Jan 2011 | TM01 | Termination of appointment of Mark Connelly as a director | |
06 Jan 2011 | AP03 | Appointment of Mrs Fiona Takahashi as a secretary | |
06 Jan 2011 | TM02 | Termination of appointment of Kim Connelly as a secretary | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Alastair Easton on 1 February 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from 4 Woodside Terrace Glasgow G3 7UY Scotland on 19 February 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from Woodside House 20-23 Woodside Place Glasgow G3 7QF on 11 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |