AGILE ANSER LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/02/251 February 2025 Registered office address changed to PO Box 4385, 15248117 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-01

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Termination of appointment of Yanmin Zhao as a director on 2023-10-31

View Document

10/07/2410 July 2024 Registered office address changed from 216 Dove Place, Newcastle Staffordshire ST5 4AY United Kingdom to Suite9, Floor5, Dale House Tiviot Dale Stockport SK1 1TB on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Andrew Quinn as a director on 2023-10-31

View Document

13/11/2313 November 2023 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 216 Dove Place, Newcastle Staffordshire ST5 4AY on 2023-11-13

View Document

31/10/2331 October 2023 Incorporation

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