AGNITO DEVICES LIMITED
Status | DISSOLVED |
Company No. | 06067605 |
Category | Private Limited Company |
Incorporated | 25 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2012 |
Years | 11 years, 6 months, 27 days |
SUMMARY
AGNITO DEVICES LIMITED is an dissolved private limited company with number 06067605. It was incorporated 17 years, 4 months, 9 days ago, on 25 January 2007 and it was dissolved 11 years, 6 months, 27 days ago, on 06 November 2012. The company address is 6 Knollys Close, Knollys Road 6 Knollys Close, Knollys Road, London, SW16 2JT.
Company Fillings
Gazette dissolved voluntary
Date: 06 Nov 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type dormant
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type dormant
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenton Douglas
Change date: 2010-02-16
Documents
Accounts with accounts type dormant
Date: 23 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / mark douglas / 05/02/2009 / HouseName/Number was: , now: 95; Street was: 148 carnarvon avenue, now: seely road; Post Town was: enfield, now: tooting; Region was: middlesex, now: london; Post Code was: EN1 3DS, now: SW17 9QP
Documents
Accounts with made up date
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Some Companies
4 RIVERSIDE, BELLBROOK BUSINESS,EAST SUSSEX,TN22 1QQ
Number: | 06224629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 203 AND 204 70 METROPOLITAN WHARF BUILDING,LONDON,E1W 3SS
Number: | 08025018 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BLACKWOOD STREET,BOLTON,BL3 2AZ
Number: | 11497781 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE FYFE ENGINEERING AND TECHNICAL SOLUTIONS LTD
479 LACEBY ROAD,GRIMSBY,DN34 5PA
Number: | 09052682 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ABBOTS ROAD,WHITBY,YO22 4EB
Number: | 09633953 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS COTTERILL-BAILEY SERVICES LIMITED
76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11964698 |
Status: | ACTIVE |
Category: | Private Limited Company |