Advanced company searchLink opens in new window

AGYLIA LTD

Company number 09834628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2024 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 12 December 2022
08 Dec 2022 LIQ01 Declaration of solvency
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-23
16 Nov 2022 AP01 Appointment of Mr David Anthony Spicer as a director on 16 November 2022
16 Nov 2022 AP01 Appointment of Mr Michael Stoddard as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Martin David Franks as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Wayne Andrew Story as a director on 16 November 2022
24 Oct 2022 PSC07 Cessation of Civica Uk Limited as a person with significant control on 24 October 2022
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
08 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
17 Mar 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
04 Feb 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 CS01 Confirmation statement made on 20 October 2021 with no updates
07 Jan 2022 PSC02 Notification of Agylia Group Limited as a person with significant control on 6 April 2018
25 Oct 2021 TM01 Termination of appointment of Graham Russell Papworth as a director on 25 October 2021
22 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
17 Aug 2021 TM01 Termination of appointment of Timothy Roy Buff as a director on 17 August 2021
16 Feb 2021 AD01 Registered office address changed from Tortworth House Tortworth Wotton-Under-Edge Glos GL12 8HQ England to Southbank Central 30 Stamford Street London SE1 9LQ on 16 February 2021