Advanced company searchLink opens in new window

AGILA SPECIALTIES UK LIMITED

Company number 08331686

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
01 Jul 2019 SH19 Statement of capital on 1 July 2019
  • GBP 1
01 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 28/06/2019
28 Jun 2019 SH20 Statement by Directors
28 Jun 2019 CAP-SS Solvency Statement dated 28/06/19
09 May 2019 AA Accounts for a small company made up to 30 June 2018
06 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
18 May 2018 PSC02 Notification of Mylan N.V. as a person with significant control on 6 April 2016
18 May 2018 PSC07 Cessation of Agila Specialties (Holdings) Cyprus Ltd as a person with significant control on 6 April 2016
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
21 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
21 Dec 2017 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 20 Station Close Potters Bar EN6 1TL on 21 December 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Jun 2017 CH01 Director's details changed for Mr John Paul Llewellyn Munson on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017
22 Jun 2017 CH03 Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017
27 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2015 AD02 Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG England to C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL