Download leads from Nexok and grow your business. Find out more

Agenda Limited

Documents

Total Documents56
Total Pages208

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off
14 June 2016Final Gazette dissolved via voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
16 March 2016Application to strike the company off the register
16 March 2016Application to strike the company off the register
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Registered office address changed from 16 Mount View North Ferriby East Riding of Yorkshire HU14 3JG to Croft House Farm Bolton Road Silsden Keighley West Yorkshire BD20 0LH on 16 December 2015
16 December 2015Registered office address changed from 16 Mount View North Ferriby East Riding of Yorkshire HU14 3JG to Croft House Farm Bolton Road Silsden Keighley West Yorkshire BD20 0LH on 16 December 2015
16 December 2015Registered office address changed from Croft House Farm Bolton Road Silsden Keighley West Yorkshire BD20 0LH England to Croft House Farm Bolton Road Silsden Keighley West Yorkshire BD20 0LH on 16 December 2015
16 December 2015Registered office address changed from Croft House Farm Bolton Road Silsden Keighley West Yorkshire BD20 0LH England to Croft House Farm Bolton Road Silsden Keighley West Yorkshire BD20 0LH on 16 December 2015
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
6 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
6 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
11 December 2012Total exemption small company accounts made up to 31 March 2012
11 December 2012Total exemption small company accounts made up to 31 March 2012
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 31 March 2011
7 December 2011Total exemption small company accounts made up to 31 March 2011
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders
27 January 2011Total exemption small company accounts made up to 31 March 2010
27 January 2011Total exemption small company accounts made up to 31 March 2010
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
12 May 2010Director's details changed for Mrs Catherine Ann Smith on 25 April 2010
12 May 2010Director's details changed for Mr Jonathan Clive Willoughby Smith on 25 April 2010
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
12 May 2010Director's details changed for Mr Jonathan Clive Willoughby Smith on 25 April 2010
12 May 2010Director's details changed for Mrs Catherine Ann Smith on 25 April 2010
19 January 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009
14 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009
21 May 2009Return made up to 25/04/09; full list of members
21 May 2009Return made up to 25/04/09; full list of members
28 April 2008Appointment terminated director turner little company nominees LIMITED
28 April 2008Secretary appointed mr jonathan clive willoughby smith
28 April 2008Appointment terminated director turner little company nominees LIMITED
28 April 2008Secretary appointed mr jonathan clive willoughby smith
28 April 2008Director appointed mrs catherine ann smith
28 April 2008Appointment terminated secretary turner little company secretaries LIMITED
28 April 2008Director appointed mr jonathan clive willoughby smith
28 April 2008Director appointed mr jonathan clive willoughby smith
28 April 2008Director appointed mrs catherine ann smith
28 April 2008Appointment terminated secretary turner little company secretaries LIMITED
25 April 2008Incorporation
25 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing