AGILE FOLK LIMITED
Status | DISSOLVED |
Company No. | 10749708 |
Category | Private Limited Company |
Incorporated | 02 May 2017 |
Age | 7 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 2 months, 1 day |
SUMMARY
AGILE FOLK LIMITED is an dissolved private limited company with number 10749708. It was incorporated 7 years, 1 month, 3 days ago, on 02 May 2017 and it was dissolved 1 year, 2 months, 1 day ago, on 04 April 2023. The company address is 232 Loxley Road, Stratford-upon-avon, CV37 7DU, Warwickshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Matthew Woolmer-Tyler
Change date: 2020-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-26
Psc name: Woolmer-Tyler Limited
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-11
New address: 232 Loxley Road Stratford-upon-Avon Warwickshire CV37 7DU
Old address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW England
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-09
Officer name: Mr Rupert Matthew Woolmer-Tyler
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 18 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-18
Officer name: Mr Rupert Matthew Woolmer-Tyler
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Change account reference date company previous extended
Date: 24 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-03
Old address: 21 Humphris Street Warwick CV34 5RA United Kingdom
New address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-01
Psc name: Woolmer-Tyler Limited
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Rupert Matthew Woolmer-Tyler
Documents
Dissolution withdrawal application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Some Companies
C/O XL ASSOCIATES HAZARA HOUSE,WOLVERHAMPTON,WV2 3AA
Number: | 10542123 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB
Number: | 06665590 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAIL PROPERTY INVESTMENTS LIMITED
HARPHAM HOUSE,BOSTON,PE21 6PH
Number: | 05156709 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEA TREMODRETT,ST AUSTELL,PL26 8LP
Number: | 09704160 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT
Number: | 10265191 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIVERPOOL BUSINESS SCHOOL LIMITED
C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STATION,LIVERPOOL,L2 2QP
Number: | 03041186 |
Status: | ACTIVE |
Category: | Private Limited Company |