- Company Overview for AGILE ENVIRONMENT LIMITED (08413774)
- Filing history for AGILE ENVIRONMENT LIMITED (08413774)
- People for AGILE ENVIRONMENT LIMITED (08413774)
- More for AGILE ENVIRONMENT LIMITED (08413774)
| 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) |
|---|---|---|---|
| 14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 17 Dec 2016 | DS01 | Application to strike the company off the register | |
| 11 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 14 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 April 2016 | |
| 10 May 2016 | TM01 | Termination of appointment of Nigel Anthony Ivor Runnels-Moss as a director on 5 April 2016 | |
| 06 Apr 2016 | AD03 | Register(s) moved to registered inspection location 101 Providence Square London SE1 2EB | |
| 01 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
| 01 Mar 2016 | AD04 | Register(s) moved to registered office address 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH | |
| 07 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 20 Apr 2015 | CH01 | Director's details changed for Miss Jennifer Lynn Myrick on 23 October 2014 | |
| 02 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
| 02 Mar 2015 | AD03 | Register(s) moved to registered inspection location 101 Providence Square London SE1 2EB | |
| 02 Mar 2015 | AD02 | Register inspection address has been changed to 101 Providence Square London SE1 2EB | |
| 29 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
| 07 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
| 04 Apr 2013 | AD01 | Registered office address changed from 101 Providence Square London SE1 2EB England on 4 April 2013 | |
| 21 Feb 2013 | NEWINC |
Incorporation
|