- Company Overview for AGENDA CONTRACTS LIMITED (09814122)
- Filing history for AGENDA CONTRACTS LIMITED (09814122)
- People for AGENDA CONTRACTS LIMITED (09814122)
- More for AGENDA CONTRACTS LIMITED (09814122)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
31 Oct 2017 | TM01 | Termination of appointment of Marcus Gerald Wild as a director on 31 October 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
15 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from First Floor, the Old Chapel, 9 Kempson Road First Floor, the Old Chapel 9 Kempson Road Leicester LE2 8AN England to First Floor the Old Chapel 9 Kempson Road Leicester LE2 8AN on 11 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Marcus Gerald Wild as a director on 3 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to First Floor, the Old Chapel, 9 Kempson Road First Floor, the Old Chapel 9 Kempson Road Leicester LE2 8AN on 10 October 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 4 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ England to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 1 June 2016 | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|