AGILITY CREDIT INSURANCE BROKERS LIMITED

00603387
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
26 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2020 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
26 Nov 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Sep 2019 resolution Resolution 1 Buy now
16 Sep 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Jun 2019 officers Termination of appointment of director (Jane Elizabeth Kielty-O'gara) 1 Buy now
09 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
09 Apr 2019 insolvency Solvency Statement dated 04/04/19 1 Buy now
09 Apr 2019 resolution Resolution 1 Buy now
13 Mar 2019 officers Appointment of director (Ms Pelagia Katsaouni-Dodd) 2 Buy now
13 Mar 2019 officers Appointment of corporate secretary (Cosec 2000 Limited) 2 Buy now
13 Mar 2019 officers Appointment of director (Mr Alistair Patrick Boyd) 2 Buy now
13 Mar 2019 officers Termination of appointment of director (Stephen Farrow) 1 Buy now
13 Mar 2019 officers Termination of appointment of secretary (Stephen Farrow) 1 Buy now
08 Mar 2019 accounts Annual Accounts 5 Buy now
26 Feb 2019 officers Termination of appointment of director (Joseph Edgar Henderson) 1 Buy now
15 Feb 2019 address Move Registers To Sail Company With New Address 1 Buy now
14 Feb 2019 address Change Sail Address Company With New Address 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 officers Termination of appointment of director (Christopher Lee Asher) 1 Buy now
16 Feb 2018 officers Appointment of director (Mr Christopher Lee Asher) 2 Buy now
16 Feb 2018 officers Appointment of director (Jane Elizabeth Kielty-O'gara) 2 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 5 Buy now
06 Feb 2017 accounts Annual Accounts 5 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 mortgage Registration of a charge 10 Buy now
12 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Mar 2016 change-of-name Change Of Name Request Comments 2 Buy now
12 Mar 2016 change-of-name Change Of Name Notice 2 Buy now
10 Feb 2016 accounts Annual Accounts 5 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
17 Feb 2015 accounts Annual Accounts 5 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
27 Aug 2014 mortgage Registration of a charge 11 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 5 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Joseph Edgar Henderson) 2 Buy now
29 Oct 2012 officers Change of particulars for director (Stephen Farrow) 2 Buy now
29 Oct 2012 officers Change of particulars for secretary (Stephen Farrow) 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Peter Thompson) 1 Buy now
29 Oct 2012 officers Termination of appointment of director (James Fell) 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Brian Denney) 1 Buy now
20 Jan 2012 accounts Annual Accounts 7 Buy now
11 Jan 2012 annual-return Annual Return 8 Buy now
28 Jul 2011 officers Change of particulars for director (Stephen Farrow) 2 Buy now
28 Jul 2011 officers Change of particulars for secretary (Stephen Farrow) 2 Buy now
27 Jan 2011 annual-return Annual Return 8 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Jill Denney) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Jill Denney) 2 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 officers Appointment of secretary (Stephen Farrow) 3 Buy now
26 Mar 2010 officers Appointment of director (Stephen Farrow) 3 Buy now
26 Mar 2010 officers Appointment of director (Mr Joseph Edgar Henderson) 3 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
13 Jan 2010 officers Change of particulars for director (James Andrew Fell) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Brian Denney) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mrs Jill Wilson Denney) 2 Buy now
13 Oct 2009 accounts Annual Accounts 15 Buy now
09 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
22 Aug 2008 accounts Annual Accounts 15 Buy now
15 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
15 Jan 2008 address Location of debenture register 1 Buy now
15 Jan 2008 address Location of register of members 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: 1ST floor victoria house redvers close lawnswood business park leeds west yorkshire LS16 6QY 1 Buy now
23 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Aug 2007 accounts Annual Accounts 16 Buy now
08 Feb 2007 annual-return Return made up to 31/12/06; full list of members 8 Buy now
30 Aug 2006 accounts Annual Accounts 18 Buy now
06 Feb 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now
31 Aug 2005 accounts Annual Accounts 19 Buy now
14 Jan 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
27 Aug 2004 accounts Annual Accounts 19 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
30 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
15 Aug 2003 accounts Annual Accounts 17 Buy now
20 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
27 Aug 2002 accounts Annual Accounts 18 Buy now
01 Feb 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
11 Oct 2001 address Registered office changed on 11/10/01 from: city square house wellington street leeds west yorkshire LS1 4DL 1 Buy now
08 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
13 Sep 2001 officers New director appointed 3 Buy now
20 Aug 2001 accounts Annual Accounts 17 Buy now
15 Jan 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
29 Aug 2000 accounts Annual Accounts 18 Buy now
03 Feb 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now
31 Aug 1999 accounts Annual Accounts 18 Buy now
29 Mar 1999 capital £ ic 986/921 15/03/99 £ sr 65@1=65 1 Buy now
11 Feb 1999 annual-return Return made up to 31/12/98; full list of members 6 Buy now