This company is commonly known as Agile Web App Limited. The company was founded 12 years ago and was given the registration number 07923869. The firm's registered office is in WALTHAM CROSS. You can find them at 103 High Street, , Waltham Cross, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | AGILE WEB APP LIMITED |
---|---|---|
Company Number | : | 07923869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, High Street, Waltham Cross, EN8 7AN | Director | 30 September 2017 | Active |
Flat 38, 83-89 Belsize Road, London, England, NW6 4AR | Director | 25 January 2012 | Active |
Mr Mohammed Arif | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | Indian |
Address | : | 103, High Street, Waltham Cross, EN8 7AN |
Nature of control | : |
|
Mr Ahsan Habibi Syed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 38, 83-89 Belsize Road, London, England, NW6 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-28 | Gazette | Gazette notice compulsory. | Download |
2019-01-21 | Resolution | Resolution. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-06-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Officers | Change person director company with change date. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.