Advanced company searchLink opens in new window

AGYLIA GROUP LTD

Company number 03863494

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)
26 Jan 2024 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 26 January 2024
25 Jan 2024 600 Appointment of a voluntary liquidator
25 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-18
25 Jan 2024 LIQ01 Declaration of solvency
01 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with updates
04 Oct 2023 AP01 Appointment of Mr Michael Stoddard as a director on 4 October 2023
04 Oct 2023 AP01 Appointment of Mr David Anthony Spicer as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Graham Russell Papworth as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Gavin Leigh as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of Martin David Franks as a director on 4 October 2023
04 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Feb 2023 MR04 Satisfaction of charge 3 in full
24 Jan 2023 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
17 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
04 Feb 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
07 Jan 2022 CS01 Confirmation statement made on 16 October 2021 with updates
06 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off