AGILE MOTION LIMITED
Status | DISSOLVED |
Company No. | 08283901 |
Category | Private Limited Company |
Incorporated | 07 Nov 2012 |
Age | 11 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 18 days |
SUMMARY
AGILE MOTION LIMITED is an dissolved private limited company with number 08283901. It was incorporated 11 years, 7 months, 1 day ago, on 07 November 2012 and it was dissolved 1 year, 8 months, 18 days ago, on 20 September 2022. The company address is 11 Wastwater Close 11 Wastwater Close, Cumbria, CA25 5JP, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 18 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082839010001
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 09 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
New address: 11 Wastwater Close Cleator Moor Cumbria CA25 5JP
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2018-11-26
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2018
Action Date: 25 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082839010001
Charge creation date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-21
Psc name: Lydia Parr
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Parr
Change date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Crunch Accounting Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Parr
Change date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Mr Christopher John Parr
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-11
Old address: 49 Providence Crescent Oakworth Keighley BD22 7QU England
Documents
Some Companies
38 LANSDOWNE CRESCENT,,W11 2NT
Number: | 04677960 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9,LONDON,N1 4NW
Number: | 10675530 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON PROPERTIES (NORTH WEST) LIMITED
NARLIN CLAMHUNGER LANE,KNUTSFORD,WA16 6QG
Number: | 08113224 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONECROFT HOUSE ERVINGTON COURT,LEICESTER,LE19 1WL
Number: | 04341581 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE
Number: | 09869104 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC ENERGY GRID INTEGRATION LIMITED
201 SILBURY BOULEVARD,MILTON KEYNES,MK9 1LZ
Number: | 10944439 |
Status: | ACTIVE |
Category: | Private Limited Company |