AGILE PROPERTY NORTH LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

12/12/2112 December 2021 Director's details changed for Mr Andreas Andresen on 2021-12-01

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Kristoffer Müller Smedt as a director on 2021-12-01

View Document

08/12/218 December 2021 Registered office address changed from 49 Old School Lofts Whingate Leeds LS12 3BW England to Building 3 G06a, City West Business Park Gelderd Rd Leeds LS12 6LN on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Kristoffer Müller Smedt as a person with significant control on 2021-12-01

View Document

24/10/2124 October 2021 Registered office address changed from 3 Cherry Close Leeds LS14 6GA England to 49 Old School Lofts Whingate Leeds LS12 3BW on 2021-10-24

View Document

24/10/2124 October 2021 Confirmation statement made on 2020-11-05 with no updates

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information