- Company Overview for AGILIS GLOBAL SERVICES LIMITED (07216769)
- Filing history for AGILIS GLOBAL SERVICES LIMITED (07216769)
- People for AGILIS GLOBAL SERVICES LIMITED (07216769)
- More for AGILIS GLOBAL SERVICES LIMITED (07216769)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2014 | DS01 | Application to strike the company off the register | |
17 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 3 September 2013 | |
30 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 3 September 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Mr Stephane Paraiso on 13 September 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
12 Jan 2012 | AP01 | Appointment of Mr Stephane Paraiso as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Simon Milner as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Nadiejda Milner as a director | |
04 Jan 2012 | CERTNM |
Company name changed b&j solutions LIMITED\certificate issued on 04/01/12
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Mr Simon Charles Milner on 1 December 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mrs Nadiejda Milner on 1 December 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England on 10 September 2010 | |
08 Apr 2010 | NEWINC |
Incorporation
|