Advanced company searchLink opens in new window

AGILE SNAP LIMITED

Company number 09335754

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2021 DS01 Application to strike the company off the register
23 Nov 2021 MR04 Satisfaction of charge 093357540001 in full
18 Nov 2021 TM01 Termination of appointment of Stephen Thomas Thair as a director on 15 November 2021
18 Nov 2021 TM01 Termination of appointment of James Charles Smith as a director on 15 November 2021
18 Nov 2021 TM01 Termination of appointment of James Antony Henderson as a director on 15 November 2021
18 Nov 2021 AP01 Appointment of Ms Sarit Galanos as a director on 15 November 2021
18 Nov 2021 AP01 Appointment of Mr Philip John Butler as a director on 15 November 2021
18 Nov 2021 AP01 Appointment of Mr Martin Joseph Barry as a director on 15 November 2021
04 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
24 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
27 Mar 2020 MR01 Registration of charge 093357540001, created on 26 March 2020
31 Jan 2020 PSC05 Change of details for Devopsguys Limited as a person with significant control on 14 October 2019
31 Jan 2020 AD01 Registered office address changed from Floor 22 Floor 22 Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Floor 22 Floor 22 Capital Tower Greyfriars Road Cardiff CF10 3AG on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Floor 22 Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Floor 22 Floor 22 Capital Tower Greyfriars Road Cardiff CF10 3AG on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Floor 22 Capital Tower Greyfriars Road Cardiff CF10 3AG on 31 January 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
15 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
02 Aug 2018 PSC02 Notification of Devopsguys Limited as a person with significant control on 27 July 2018
02 Aug 2018 PSC07 Cessation of James Lee Harvey as a person with significant control on 27 July 2018
02 Aug 2018 PSC07 Cessation of Alicja Helena Harvey as a person with significant control on 27 July 2018