AGILEAD LIMITED
Company Documents
Date | Description |
---|---|
11/10/2311 October 2023 | Final Gazette dissolved following liquidation |
11/10/2311 October 2023 | Final Gazette dissolved following liquidation |
11/07/2311 July 2023 | Return of final meeting in a members' voluntary winding up |
01/03/231 March 2023 | Declaration of solvency |
01/03/231 March 2023 | Appointment of a voluntary liquidator |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Micro company accounts made up to 2021-05-31 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-05-14 with no updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 4 SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
22/08/1822 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEERTHANA JAYARAM |
07/08/187 August 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KEERTHANA JAYARAM / 18/08/2016 |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 81 HOOD AVENUE LONDON N14 4QJ |
06/06/166 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/07/1327 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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