Advanced company searchLink opens in new window

AGILE METHODS LIMITED

Company number 08741762

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
03 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
02 Nov 2015 AD01 Registered office address changed from 12 Caversham Road London N15 3QW to Flat 12 Caversham House Caversham Road London N15 3QW on 2 November 2015
15 Jun 2015 AA Micro company accounts made up to 31 October 2014
16 May 2015 TM01 Termination of appointment of Hodo Egah as a director on 15 May 2015
16 May 2015 TM01 Termination of appointment of Hodo Egah as a director on 15 May 2015
16 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
16 Nov 2014 AD01 Registered office address changed from 38 William Dromey Court Dyne Road London NW6 7XD England to 12 Caversham Road London N15 3QW on 16 November 2014
23 Feb 2014 AP01 Appointment of Miss Hodo Egah as a director
23 Feb 2014 AD01 Registered office address changed from 73 Gloucester House Cambridge Road Maida Vale London Greater London NW6 5XH United Kingdom on 23 February 2014
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted