AGILE EXPERT LTD

C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1ES, Leicestershire
StatusDISSOLVED
Company No.07597338
CategoryPrivate Limited Company
Incorporated08 Apr 2011
Age13 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution12 Apr 2024
Years2 months, 4 days

SUMMARY

AGILE EXPERT LTD is an dissolved private limited company with number 07597338. It was incorporated 13 years, 2 months, 8 days ago, on 08 April 2011 and it was dissolved 2 months, 4 days ago, on 12 April 2024. The company address is C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1ES, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Old address: 69 Woodgrange Avenue London N12 0PT England

New address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES

Change date: 2023-04-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashu Kumar Singh

Change date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

New address: 69 Woodgrange Avenue London N12 0PT

Old address: 49 Chadwell Avenue Romford RM6 4QH

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashu Kumar Singh

Change date: 2019-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-06

Psc name: Deepti Thakur

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashu Kumar Singh

Change date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashu Kumar Singh

Change date: 2012-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: 6 Chadwell Avenue Romford RM6 4QH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Capital allotment shares

Date: 31 May 2012

Action Date: 08 Apr 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-04-08

Documents

View document PDF

Capital allotment shares

Date: 31 May 2012

Action Date: 08 Apr 2011

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2011-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INVDP LTD

SUITE 8 BOURNE GATE,POOLE,BH12 1DY

Number:08475131
Status:ACTIVE
Category:Private Limited Company

LAKELAND CAPITAL INVESTMENTS LTD

UNIT 7 SOUTHGATE,MORECAMBE,LA3 3PB

Number:11619098
Status:ACTIVE
Category:Private Limited Company

MAPHUB LTD

9 ST. GEORGE'S YARD,FARNHAM,GU9 7LW

Number:09869088
Status:ACTIVE
Category:Private Limited Company

MCGOWAN SIGNS LIMITED

42 MARRINER ROAD,WEST YORKSHIRE,BD21 5LW

Number:03696242
Status:ACTIVE
Category:Private Limited Company

P B GBS LTD

31 DOWNING STREET,PRESTON,PR1 4RJ

Number:09503979
Status:ACTIVE
Category:Private Limited Company

REPEAT RECRUITERS LTD

THE AXIS BUILDING KINGSWAY NORTH,GATESHEAD,NE11 0NQ

Number:11777112
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