- Company Overview for AGILE DIMENSIONS UK LIMITED (10860077)
- Filing history for AGILE DIMENSIONS UK LIMITED (10860077)
- People for AGILE DIMENSIONS UK LIMITED (10860077)
- More for AGILE DIMENSIONS UK LIMITED (10860077)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
06 Feb 2021 | AA | Micro company accounts made up to 24 January 2021 | |
06 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom to Peace Cottage Ings Lane Keyingham Kingston upon Hull East Yorkshire HU12 9RN on 1 February 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
01 Sep 2020 | PSC04 | Change of details for Andrew Spamer as a person with significant control on 21 January 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Andrew Spamer on 21 January 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Michelle Dawn Spamer on 21 January 2020 | |
01 Sep 2020 | PSC04 | Change of details for Michelle Dawn Spamer as a person with significant control on 21 January 2020 | |
15 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
18 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
18 Jul 2019 | CH01 | Director's details changed for Andrew Spamer on 4 April 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Michelle Dawn Spamer on 4 April 2019 | |
18 Jul 2019 | PSC04 | Change of details for Andrew Spamer as a person with significant control on 4 April 2019 | |
18 Jul 2019 | PSC04 | Change of details for Michelle Dawn Spamer as a person with significant control on 4 April 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Andrew Spamer on 4 April 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Michelle Dawn Spamer on 4 April 2019 | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
02 Nov 2017 | CH01 | Director's details changed for Michelle Dawn Sparner on 11 July 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Andrew Sparner on 11 July 2017 | |
02 Nov 2017 | PSC04 | Change of details for Michelle Dawn Sparner as a person with significant control on 11 July 2017 |