AGILITY AGENCY LIMITED

AGILITY AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAGILITY AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06750414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGILITY AGENCY LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is AGILITY AGENCY LIMITED located?

    Registered Office Address
    20-22 High Street Ruddington
    NG11 6EH Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AGILITY AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIQUID AGENCY EUROPE LIMITEDFeb 10, 2011Feb 10, 2011
    NUTSHELL PRESENTATIONS LTDNov 17, 2008Nov 17, 2008

    What are the latest accounts for AGILITY AGENCY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AGILITY AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Alistair Lorn Stewart as a director on Feb 20, 2015

    1 pagesTM01

    Annual return made up to Nov 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed liquid agency europe LIMITED\certificate issued on 22/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Mark Andrew Shaw on Nov 16, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Alistair Stewart as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Certificate of change of name

    Company name changed nutshell presentations LTD\certificate issued on 10/02/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2011

    Change company name resolution on Jan 28, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 17, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    2 pagesAA

    Current accounting period extended from Nov 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Registered office address changed from * 550 Valley Rd Basford Nottingham NG5 1JJ* on Feb 26, 2010

    2 pagesAD01

    Annual return made up to Nov 17, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of AGILITY AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Mark Andrew
    High Street Ruddington
    NG11 6EH Nottingham
    20-22
    Nottinghamshire
    Director
    High Street Ruddington
    NG11 6EH Nottingham
    20-22
    Nottinghamshire
    EnglandEnglishDirector98280000004
    JACOBS, Yomtov Eliezer
    Richmond Avenue
    M25 0LW Prestwich
    69
    Director
    Richmond Avenue
    M25 0LW Prestwich
    69
    EnglandBritishCompany Formation Agent132925080001
    STEWART, Alistair Lorn
    Court Barn
    Fotheringhay Road
    PE8 5HN Tansor, Nr Oundle
    Manor
    Peterborough
    United Kingdom
    Director
    Court Barn
    Fotheringhay Road
    PE8 5HN Tansor, Nr Oundle
    Manor
    Peterborough
    United Kingdom
    United KingdomBritishChairman61720020004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0