AGYLIA GROUP LTD

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a members' voluntary winding up

View Document

26/01/2426 January 2024 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-01-26

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Declaration of solvency

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

04/10/234 October 2023 Termination of appointment of Graham Russell Papworth as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Gavin Leigh as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Martin David Franks as a director on 2023-10-04

View Document

04/10/234 October 2023 Appointment of Mr Michael Stoddard as a director on 2023-10-04

View Document

04/10/234 October 2023 Appointment of Mr David Anthony Spicer as a director on 2023-10-04

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/02/2321 February 2023 Satisfaction of charge 3 in full

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-16 with updates

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR RICHARD STRANGE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

03/10/183 October 2018 ADOPT ARTICLES 24/09/2018

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED CM GROUP LTD CERTIFICATE ISSUED ON 19/12/17

View Document

19/12/1719 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM TORTWORTH HOUSE TORTWORTH WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8HQ

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME MALCOLM

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME MALCOLM

View Document

31/03/1431 March 2014 AUDITOR'S RESIGNATION

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 40 HIGH STREET THORNBURY BRISTOL AVON BS35 2AJ

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX CHARLES MACKMAN / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID MALCOLM / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RUSSELL PAPWORTH / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BETTY MORRIS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROY BUFF / 01/10/2009

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR GRAEME DAVID MALCOLM

View Document

11/12/0811 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAPWORTH / 16/10/2008

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MR GRAHAM RUSSELL PAPWORTH

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY BUFF

View Document

12/11/0712 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 £ IC 56000/53750 04/12/06 £ SR [email protected]=2250

View Document

11/01/0711 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/0616 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/10/05; CHANGE OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED CONTENT MASTER LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 £ IC 55000/49500 31/08/04 £ SR [email protected]=5500

View Document

09/09/049 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/11/0324 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 S-DIV 09/07/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 S366A DISP HOLDING AGM 15/03/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 NC INC ALREADY ADJUSTED 29/11/99

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

07/12/997 December 1999 ADOPTMEMORANDUM29/11/99

View Document

30/11/9930 November 1999 COMPANY NAME CHANGED OVAL (1459) LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

22/10/9922 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company