AGILE ENTERPRISE LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

13/07/2313 July 2023 Liquidators' statement of receipts and payments to 2023-05-08

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-05-08

View Document

16/07/1316 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013

View Document

16/05/1216 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1216 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1216 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O AGILE ENTERPRISE LTD SUITE 128 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY UNITED KINGDOM

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALBAN JAMES / 17/08/2011

View Document

20/01/1220 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 235 CHISWICK VILLAGE CHISWICK LONDON W4 3DF

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBAN JAMES / 15/12/2010

View Document

27/05/1127 May 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE GAUGHRAN

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 12/12/09 NO CHANGES

View Document

27/01/1027 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBAN JAMES / 01/09/2006

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS ALBAN JAMES LOGGED FORM

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM 8 PARK PARADE GUNNERSBURY AVENUE ACTON LONDON W3 9BD

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SIMS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: G OFFICE CHANGED 08/09/07 KNIGHTSBRIDGE HOUSE 229 ACTON LANE CHISWICK LONDON W4 5DD

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 06/06/07

View Document

08/09/078 September 2007 � NC 10000/20000 06/06/

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 02/10/06

View Document

11/01/0711 January 2007 � NC 1000/10000 02/10/

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/01/06

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

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