STATEMENT AGENCY LTD
Status | DISSOLVED |
Company No. | 07632816 |
Category | Private Limited Company |
Incorporated | 13 May 2011 |
Age | 13 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 26 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
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
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
Dissolution voluntary strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
Mortgage charge whole release with charge number
Date: 04 Feb 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 076328160003
Documents
Legacy
Date: 28 Dec 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 28 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/12/22
Documents
Resolution
Date: 28 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076328160002
Documents
Mortgage satisfy charge full
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076328160001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 30 May 2018
Action Date: 06 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-06
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 May 2011
Action Date: 17 May 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-05-17
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Conboy
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Conboy
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Conboy
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
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 |
27 - 29,SKEGNESS,PE25 2AT
Number: | 02992401 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 HILLSIDE ROAD,PAISLEY,PA2 6UB
Number: | SC453921 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | 08550084 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT FLAT,FOLKESTONE,CT20 2RL
Number: | 11192851 |
Status: | ACTIVE |
Category: | Private Limited Company |