London
WC2B 5AD
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2014(same day as company formation) |
Correspondence Address | 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX |
Website | www.agile4ever.com/ |
---|
Registered Address | First Floor, 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
250 at £1 | Mir Irfan Ali Khan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2021 | Application to strike the company off the register (1 page) |
28 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
3 October 2019 | Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to First Floor, 41-44 Great Queen Street London WC2B 5AD on 3 October 2019 (1 page) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 July 2018 | Secretary's details changed for Clarks Nominees Limited on 4 March 2018 (1 page) |
20 March 2018 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX (1 page) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
17 January 2017 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page) |
21 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Director's details changed for Mr Mir Irfan Ali Khan on 15 January 2014 (2 pages) |
24 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mr Mir Irfan Ali Khan on 15 January 2014 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |