This company is commonly known as Agilityping Ltd. The company was founded 24 years ago and was given the registration number 03879700. The firm's registered office is in LONDON. You can find them at 107 Sheringham Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AGILITYPING LTD |
---|---|---|
Company Number | : | 03879700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Sheringham Avenue, London, England, N14 4UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Windmore Avenue, Potters Bar, England, EN6 3BE | Secretary | 18 November 1999 | Active |
3, Windmore Avenue, Potters Bar, England, EN6 3BE | Director | 18 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 1999 | Active |
3, Windmore Avenue, Potters Bar, England, EN6 3BE | Director | 18 November 1999 | Active |
Ms Giselle Philippa Berger | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Windmore Avenue, Potters Bar, England, EN6 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-09 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Accounts | Change account reference date company current shortened. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person secretary company with change date. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.