AGILA SPECIALTIES INVESTMENTS LIMITED
Company number 08779682
- Company Overview for AGILA SPECIALTIES INVESTMENTS LIMITED (08779682)
- Filing history for AGILA SPECIALTIES INVESTMENTS LIMITED (08779682)
- People for AGILA SPECIALTIES INVESTMENTS LIMITED (08779682)
- More for AGILA SPECIALTIES INVESTMENTS LIMITED (08779682)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
22 Nov 2022 | AP01 | Appointment of Alan Roy Weiner as a director on 14 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of John Paul Llewellyn Munson as a director on 14 November 2022 | |
11 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
25 Feb 2021 | PSC02 | Notification of Viatris Inc. as a person with significant control on 31 August 2019 | |
25 Feb 2021 | PSC07 | Cessation of Mylan Holdings Ltd as a person with significant control on 31 August 2019 | |
19 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Oct 2020 | CH01 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 12 August 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
29 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Feb 2019 | PSC02 | Notification of Mylan Holdings Ltd as a person with significant control on 9 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
09 Jan 2019 | AR01 |
Annual return made up to 18 November 2015
Statement of capital on 2019-01-09
|
|
09 Jan 2019 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2019-01-09
|