Advanced company searchLink opens in new window

GROWTH AGENDA LIMITED

Company number 07414813

Filter by category

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
11 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
11 Nov 2019 PSC02 Notification of Future Agenda Limited as a person with significant control on 31 October 2018
11 Nov 2019 PSC07 Cessation of Caroline Jean Jones as a person with significant control on 31 October 2018
11 Nov 2019 PSC07 Cessation of Timothy Robert Jones as a person with significant control on 31 October 2018
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018
22 Nov 2018 SH19 Statement of capital on 22 November 2018
  • GBP 9,998
22 Nov 2018 SH20 Statement by Directors
22 Nov 2018 CAP-SS Solvency Statement dated 30/10/18
22 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2016 TM02 Termination of appointment of Shk Secretary Limited as a secretary on 15 November 2016
15 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
26 Jun 2015 AP01 Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015
26 Jun 2015 AD01 Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015