Advanced company searchLink opens in new window

AGENDA CONTRACTS LIMITED

Company number 09814122

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-07
  • GBP 100