AGILE ENTERPRISE LIMITED

05313437
14 BONHILL STREET LONDON EC2A 4BX

Documents

Documents
Date Category Description Pages
24 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
13 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
12 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
12 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
14 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
24 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
27 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 May 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 May 2012 resolution Resolution 1 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Change of particulars for director (Alban James) 2 Buy now
28 Oct 2011 accounts Annual Accounts 8 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
27 May 2011 officers Change of particulars for director (Alban James) 2 Buy now
25 May 2011 officers Termination of appointment of secretary (Stephanie Gaughran) 1 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
16 Feb 2010 annual-return Annual Return 14 Buy now
27 Jan 2010 accounts Annual Accounts 11 Buy now
03 Mar 2009 accounts Annual Accounts 11 Buy now
26 Feb 2009 annual-return Return made up to 12/12/07; full list of members 6 Buy now
13 Feb 2009 annual-return Return made up to 12/12/08; no change of members 4 Buy now
13 Feb 2009 officers Secretary's change of particulars alban james logged form 1 Buy now
13 Feb 2009 officers Director's change of particulars / alban james / 01/09/2006 1 Buy now
19 Jan 2009 officers Appointment terminated director john sims 1 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 8 park parade gunnersbury avenue acton london W3 9BD 1 Buy now
09 Jan 2008 accounts Annual Accounts 11 Buy now
08 Sep 2007 capital Nc inc already adjusted 06/06/07 1 Buy now
08 Sep 2007 resolution Resolution 1 Buy now
08 Sep 2007 address Registered office changed on 08/09/07 from: knightsbridge house 229 acton lane chiswick london W4 5DD 1 Buy now
02 Mar 2007 annual-return Return made up to 15/12/06; full list of members 10 Buy now
22 Feb 2007 capital Particulars of contract relating to shares 2 Buy now
22 Feb 2007 capital Ad 01/12/06--------- £ si 8275@1=8275 £ ic 1000/9275 3 Buy now
11 Jan 2007 capital Nc inc already adjusted 02/10/06 1 Buy now
11 Jan 2007 resolution Resolution 1 Buy now
19 Dec 2006 accounts Annual Accounts 11 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: 20-22 bedford row london WC1R 4JS 1 Buy now
29 Aug 2006 officers New secretary appointed 2 Buy now
21 Jul 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 annual-return Return made up to 15/12/05; full list of members 2 Buy now
18 Apr 2005 accounts Accounting reference date extended from 31/12/05 to 30/01/06 1 Buy now
18 Apr 2005 capital Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
15 Dec 2004 officers Secretary resigned 1 Buy now
15 Dec 2004 incorporation Incorporation Company 17 Buy now