SOCIAL AGENTS LIMITED

Office 1202 Orega Blue Tower Office 1202 Orega Blue Tower, Salford, M50 2ST, Manchester, England
StatusDISSOLVED
Company No.09631058
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 1 day

SUMMARY

SOCIAL AGENTS LIMITED is an dissolved private limited company with number 09631058. It was incorporated 8 years, 11 months, 22 days ago, on 09 June 2015 and it was dissolved 4 years, 2 months, 1 day ago, on 31 March 2020. The company address is Office 1202 Orega Blue Tower Office 1202 Orega Blue Tower, Salford, M50 2ST, Manchester, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-11

Psc name: Paul Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Byren Alexander Grantham

Cessation date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byren Alexander Grantham

Termination date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Mr Byren Alexander Grantham

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: Office 1202 Orega Blue Tower Mediacityuk Salford Manchester M50 2st

Change date: 2017-11-28

Old address: Suite 309, Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hill

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Old address: Trinity Offices 114 Northenden Road Sale Cheshire M33 3HD England

Change date: 2017-04-20

New address: Suite 309, Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-24

Officer name: Mr Byren Alexander Grantham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: Trinity Offices 114 Northenden Road Sale Cheshire M33 3HD

Old address: Apartment 5 72 - 74 Manchester Road Chorlton Manchester Greater Manchester M21 9PQ England

Change date: 2016-03-29

Documents

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZY AGENCIES LIMITED

THE LAURELS 2 TOOT HILL CLOSE,MILTON KEYNES,MK5 6LH

Number:06303226
Status:ACTIVE
Category:Private Limited Company

FRAMATOME

TOUR AREVA 1 PLACE JEAN MILLIER,COURBEVOIE,92400

Number:FC034871
Status:ACTIVE
Category:Other company type

MANGO MORRISTON LTD

550 UXBRIDGE ROAD,PINNER,HA5 3LX

Number:08097790
Status:ACTIVE
Category:Private Limited Company

MIRROR MIRROR BOUTIQUE SALON LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:09495454
Status:ACTIVE
Category:Private Limited Company
Number:CE002108
Status:ACTIVE
Category:Charitable Incorporated Organisation

SOLE SURVIVOR GAMES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10875649
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