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

Agnitio UK Limited

Documents

Total Documents90
Total Pages308

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off
12 September 2017Final Gazette dissolved via voluntary strike-off
27 June 2017First Gazette notice for voluntary strike-off
27 June 2017First Gazette notice for voluntary strike-off
19 June 2017Application to strike the company off the register
19 June 2017Application to strike the company off the register
12 June 2017Accounts for a dormant company made up to 30 September 2016
12 June 2017Accounts for a dormant company made up to 30 September 2016
10 May 2017Appointment of Ms Pernille Gruning as a secretary on 1 October 2016
10 May 2017Termination of appointment of Morten Ellermann Hjelmso as a director on 4 December 2016
10 May 2017Termination of appointment of Morten Ellermann Hjelmso as a director on 4 December 2016
10 May 2017Appointment of Ms Pernille Gruning as a secretary on 1 October 2016
29 June 2016Accounts for a dormant company made up to 30 September 2015
29 June 2016Appointment of Mr Lars Uffe Diemer as a director on 24 June 2016
29 June 2016Appointment of Mr Lars Uffe Diemer as a director on 24 June 2016
29 June 2016Accounts for a dormant company made up to 30 September 2015
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
27 November 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 November 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
25 November 2015Registered office address changed from C/O Agnitio Uk Ltd the Warehouse Draper Street Tunbridge Wells Kent TN4 0PG to Prospect House 20 High Street Westerham Kent TN16 1RG on 25 November 2015
25 November 2015Registered office address changed from C/O Agnitio Uk Ltd the Warehouse Draper Street Tunbridge Wells Kent TN4 0PG to Prospect House 20 High Street Westerham Kent TN16 1RG on 25 November 2015
14 November 2015Compulsory strike-off action has been discontinued
14 November 2015Compulsory strike-off action has been discontinued
29 September 2015First Gazette notice for compulsory strike-off
29 September 2015First Gazette notice for compulsory strike-off
21 May 2015Full accounts made up to 30 September 2014
21 May 2015Full accounts made up to 30 September 2014
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
29 April 2014Full accounts made up to 30 September 2013
29 April 2014Full accounts made up to 30 September 2013
18 March 2014Director's details changed for Mr Morten Ellermann on 22 January 2014
18 March 2014Director's details changed for Mr Morten Ellermann on 22 January 2014
11 March 2014Appointment of Mr Morten Ellermann as a director
11 March 2014Appointment of Mr Morten Ellermann as a director
10 March 2014Termination of appointment of Kristian Ramm - Larsen as a director
10 March 2014Termination of appointment of Kristian Ramm - Larsen as a director
18 September 2013Appointment of Kristian Ramm - Larsen as a director
18 September 2013Termination of appointment of Morten Hjelmso as a secretary
18 September 2013Termination of appointment of Ole Schneider as a director
18 September 2013Termination of appointment of Morten Hjelmso as a secretary
18 September 2013Termination of appointment of Ole Schneider as a director
18 September 2013Appointment of Kristian Ramm - Larsen as a director
18 September 2013Appointment of Anne Topp as a secretary
18 September 2013Appointment of Anne Topp as a secretary
11 July 2013Accounts for a small company made up to 30 September 2012
11 July 2013Accounts for a small company made up to 30 September 2012
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
18 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
18 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
2 July 2012Total exemption small company accounts made up to 30 September 2011
2 July 2012Total exemption small company accounts made up to 30 September 2011
13 June 2012Registered office address changed from C/O Agnitio Uk Ltd the Warehouse Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom on 13 June 2012
13 June 2012Registered office address changed from C/O Agnitio Uk Ltd the Warehouse Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom on 13 June 2012
13 June 2012Registered office address changed from 5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ England on 13 June 2012
13 June 2012Registered office address changed from 5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ England on 13 June 2012
9 September 2011Annual return made up to 30 May 2011 with a full list of shareholders
9 September 2011Annual return made up to 30 May 2011 with a full list of shareholders
29 June 2011Total exemption small company accounts made up to 30 September 2010
29 June 2011Total exemption small company accounts made up to 30 September 2010
11 January 2011Termination of appointment of Tiberio Catania as a director
11 January 2011Termination of appointment of Tiberio Catania as a director
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
4 July 2010Director's details changed for Ole Depping Schneider on 30 May 2010
4 July 2010Director's details changed for Ole Depping Schneider on 30 May 2010
4 July 2010Director's details changed for Tiberio Catania on 30 May 2010
4 July 2010Director's details changed for Tiberio Catania on 30 May 2010
3 December 2009Total exemption small company accounts made up to 30 September 2009
3 December 2009Total exemption small company accounts made up to 30 September 2009
24 June 2009Return made up to 30/05/09; full list of members
24 June 2009Return made up to 30/05/09; full list of members
18 August 2008Director appointed ole depping schneider
18 August 2008Director appointed ole depping schneider
7 August 2008Secretary appointed morten hjelmso
7 August 2008Director appointed tiberio catania
7 August 2008Director appointed tiberio catania
7 August 2008Appointment terminated secretary D.W. company services LIMITED
7 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009
7 August 2008Secretary appointed morten hjelmso
7 August 2008Appointment terminated director D.W. director 1 LIMITED
7 August 2008Appointment terminated director D.W. director 1 LIMITED
7 August 2008Appointment terminated secretary D.W. company services LIMITED
7 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009
17 July 2008Company name changed dunwilco (1560) LIMITED\certificate issued on 17/07/08
17 July 2008Company name changed dunwilco (1560) LIMITED\certificate issued on 17/07/08
30 May 2008Incorporation
30 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing