STATEMENT AGENCY LTD

Central House Central House, Harrogate, HG3 1UF, North Yorkshire, England
StatusDISSOLVED
Company No.07632816
CategoryPrivate Limited Company
Incorporated13 May 2011
Age13 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years26 days

SUMMARY

STATEMENT AGENCY LTD is an dissolved private limited company with number 07632816. It was incorporated 13 years, 1 month, 3 days ago, on 13 May 2011 and it was dissolved 26 days ago, on 21 May 2024. The company address is Central House Central House, Harrogate, HG3 1UF, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-18

Psc name: Ingenuity Digital Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Feb 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 076328160003

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2022-12-28

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/22

Documents

View document PDF

Resolution

Date: 28 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Conboy

Termination date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076328160003

Charge creation date: 2021-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076328160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076328160001

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jayne Higham

Termination date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sprot

Appointment date: 2020-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: Lisa Jayne Higham

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Daniel Conboy

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mrs Lisa Jayne Higham

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076328160002

Charge creation date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-04

Charge number: 076328160001

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: 30 Cheapside Wakefield West Yorkshire WF1 2TF United Kingdom

New address: Central House Otley Road Harrogate North Yorkshire HG3 1UF

Change date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-25

Psc name: Ingenuity Digital Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Conboy

Cessation date: 2018-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-25

Officer name: Lisa Jayne Higham

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Peter Smith

Termination date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathryn Elizabeth Conboy

Termination date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mrs Lisa Jayne Higham

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Dennis Stephen Engel

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Conboy

Change date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cathryn Elizabeth Conboy

Cessation date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Cathryn Elizabeth Conboy

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Daniel Conboy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mrs Cathryn Elizabeth Conboy

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: 30 Cheapside Wakefield West Yorkshire WF1 2TF

Old address: York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom

Change date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE

Change date: 2016-05-03

Old address: Aysgarth House Aysgarth Drive Wakefield WF2 8UG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Peter Smith

Appointment date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-07

Officer name: Julie Conboy

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Conboy

Termination date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts amended with made up date

Date: 23 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AAMD

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 17 May 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-05-17

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Conboy

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Conboy

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Conboy

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 13 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA LOUISE LIMITED

167 LEAMINGTON ROAD STIVICHALL,WEST MIDLANDS,CV3 6GT

Number:03587160
Status:ACTIVE
Category:Private Limited Company

BELMONT HEALTHCARE (EDENDALE) LIMITED

SUITE 64, ZENITH HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4PD

Number:11080870
Status:ACTIVE
Category:Private Limited Company

FIRBECK PROPERTIES LIMITED

27 - 29,SKEGNESS,PE25 2AT

Number:02992401
Status:ACTIVE
Category:Private Limited Company

JCLD LIMITED

101 HILLSIDE ROAD,PAISLEY,PA2 6UB

Number:SC453921
Status:ACTIVE
Category:Private Limited Company

JONNY COFFER LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:08550084
Status:ACTIVE
Category:Private Limited Company

MAVAMBO MATSVA MUNASHE LTD

BASEMENT FLAT,FOLKESTONE,CT20 2RL

Number:11192851
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