AGILITY ANALYTICS LIMITED: Filings
Overview
| Company Name | AGILITY ANALYTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC294432 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AGILITY ANALYTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||||||||||
Termination of appointment of Alastair Richard John Pocock as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Christopher Felisiak on Aug 19, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair Richard John Pocock on Aug 19, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Appointment of Mr Nicholas Anthony Illsley as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on Dec 01, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Colin Henry Balfour as a person with significant control on Feb 05, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 14-18 Hill Street Edinburgh EH2 3JZ on Jun 10, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mbm Secretarial Services Ltd as a secretary on Jun 10, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to May 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Colin Henry Balfour as a director on Feb 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr John Lloyd Reiss as a person with significant control on Mar 09, 2017 | 2 pages | PSC04 | ||||||||||
Notification of John Lloyd Reiss as a person with significant control on Feb 27, 2017 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
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