- Company Overview for AGILE CUBE LTD (09722438)
- Filing history for AGILE CUBE LTD (09722438)
- People for AGILE CUBE LTD (09722438)
- More for AGILE CUBE LTD (09722438)
| 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) |
|---|---|---|---|
| 03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 02 Feb 2022 | DS01 | Application to strike the company off the register | |
| 02 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
| 29 Apr 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 30 April 2021 | |
| 19 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
| 19 Apr 2021 | PSC07 | Cessation of Martyn William Swift as a person with significant control on 19 April 2021 | |
| 21 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
| 28 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
| 24 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
| 19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
| 11 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
| 14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
| 15 Nov 2017 | PSC04 | Change of details for Mr Martyn William Swift as a person with significant control on 8 November 2017 | |
| 15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
| 14 Nov 2017 | AP01 | Appointment of Mrs. Stephanie Swift as a director on 8 November 2017 | |
| 14 Nov 2017 | PSC01 | Notification of Stephanie Swift as a person with significant control on 8 November 2017 | |
| 30 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
| 09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
| 07 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 05 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 | |
| 31 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
| 26 Aug 2016 | CH01 | Director's details changed for Mr Martyn Swift on 26 August 2016 | |
| 21 Oct 2015 | AD01 | Registered office address changed from Flat 6 322 High Road London N2 9AD United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 21 October 2015 | |
| 08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|