Advanced company searchLink opens in new window

AGILE DIMENSIONS UK LIMITED

Company number 10860077

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)
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