AGILA SPECIALTIES INVESTMENTS LIMITED

New Bridge Street House New Bridge Street House, London, EC4V 6BJ, United Kingdom
StatusACTIVE
Company No.08779682
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jul 2015
Years8 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 08 Jan 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE FILMS (UK) DARK SKIES LIMITED

45 WARREN STREET,LONDON,W1T 6AG

Number:08089268
Status:ACTIVE
Category:Private Limited Company

COLLABRO HOLDINGS LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC256806
Status:ACTIVE
Category:Private Limited Company

JET WORLDWIDE (UK) LIMITED

C/O E GILES ADDISON WAY,IPSWICH,IP6 0RL

Number:07023469
Status:LIQUIDATION
Category:Private Limited Company

LDP CONSULTING LIMITED

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

STEER FISHING (SW) LTD

9 HILGROVE ROAD,NEWQUAY,TR7 2QY

Number:11258712
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