AGILA SPECIALTIES INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08779682 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2015 |
Years | 8 years, 10 months, 25 days |
SUMMARY
AGILA SPECIALTIES INVESTMENTS LIMITED is an active private limited company with number 08779682. It was incorporated 10 years, 6 months, 13 days ago, on 18 November 2013 and it was dissolved 8 years, 10 months, 25 days ago, on 07 July 2015. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Roy Weiner
Appointment date: 2022-11-14
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Llewellyn Munson
Termination date: 2022-11-14
Documents
Gazette filings brought up to date
Date: 11 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Viatris Inc.
Notification date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mylan Holdings Ltd
Cessation date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-12
Officer name: Ms Caroline Rebecca Louise Dixon
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Gazette filings brought up to date
Date: 29 May 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 01 Feb 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-09
Psc name: Mylan Holdings Ltd
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Annual return company with made up date
Date: 09 Jan 2019
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2019
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2019
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2019
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2019
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-04
Officer name: Rajesh Khanna
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Rebecca Louise Dixon
Appointment date: 2013-12-04
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Llewellyn Munson
Appointment date: 2013-12-04
Documents
Appoint person secretary company with name date
Date: 08 Jan 2019
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-12-04
Officer name: Caroline Rebecca Louise Dixon
Documents
Administrative restoration company
Date: 08 Jan 2019
Category: Restoration
Type: RT01
Documents
Some Companies
ALLIANCE FILMS (UK) DARK SKIES LIMITED
45 WARREN STREET,LONDON,W1T 6AG
Number: | 08089268 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC256806 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O E GILES ADDISON WAY,IPSWICH,IP6 0RL
Number: | 07023469 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PELICAN HOUSE,HYTHE,CT21 5AJ
Number: | 10293213 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARK GUARDIAN TRADING LIMITED
66 HAYDEN LANE,NOTTINGHAM,NG15 8BS
Number: | 09484117 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HILGROVE ROAD,NEWQUAY,TR7 2QY
Number: | 11258712 |
Status: | ACTIVE |
Category: | Private Limited Company |