AGILE CONSORTIUM LIMITED

Second Floor, International House Second Floor, International House, Ashford, TN23 1HU, Kent, England
StatusDISSOLVED
Company No.07579172
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

AGILE CONSORTIUM LIMITED is an dissolved private limited company with number 07579172. It was incorporated 13 years, 1 month, 22 days ago, on 25 March 2011 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is Second Floor, International House Second Floor, International House, Ashford, TN23 1HU, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: Henwood House Henwood Ashford Kent TN24 8DH

Change date: 2019-07-23

New address: Second Floor, International House Dover Place Ashford Kent TN23 1HU

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-23

Officer name: Mary Patricia Henson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Williams

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Venetia Caroline Carpenter

Change date: 2015-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2015

Category: Address

Type: AD02

Old address: C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU England

New address: C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2015

Category: Address

Type: AD03

New address: C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2015

Category: Address

Type: AD02

New address: C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Patricia Henson

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venetia Carpenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED TRUSTEES LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC362630
Status:ACTIVE
Category:Limited Liability Partnership

BT BAUTEX LTD.

19 KATHLEEN ROAD,LONDON,SW11 2JR

Number:06699900
Status:ACTIVE
Category:Private Limited Company

EM BUSINESS CONSULTANTS LIMITED

2 PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI651126
Status:ACTIVE
Category:Private Limited Company

PINPOINT MUSIC LIMITED

THE BIRCHES PYLANDS LANE,SOUTHAMPTON,SO31 1BH

Number:02050643
Status:ACTIVE
Category:Private Limited Company

PSYCHEDUP LIMITED

81B JERNINGHAM ROAD,LONDON,SE14 5NH

Number:09065145
Status:ACTIVE
Category:Private Limited Company

ROCKWOOD PARK LIMITED

BANKSIDE 300, PEACHMAN WAY,NORWICH,NR7 0LB

Number:09233756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source