AGILE ANSER LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
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 |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Termination of appointment of Yanmin Zhao as a director on 2023-10-31 |
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 |
10/07/2410 July 2024 | Appointment of Andrew Quinn as a director on 2023-10-31 |
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 |
31/10/2331 October 2023 | Incorporation |
More Company Information
Recently Viewed
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