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

Agility Nutrition Limited

Documents

Total Documents35
Total Pages131

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off
12 January 2016Final Gazette dissolved via voluntary strike-off
27 October 2015First Gazette notice for voluntary strike-off
27 October 2015First Gazette notice for voluntary strike-off
15 October 2015Application to strike the company off the register
15 October 2015Application to strike the company off the register
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 April 2015Register(s) moved to registered office address Strelley Hall Main Street Nottingham NG8 6PE
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 April 2015Register(s) moved to registered office address Strelley Hall Main Street Nottingham NG8 6PE
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
13 February 2015Accounts for a dormant company made up to 30 April 2014
13 February 2015Accounts for a dormant company made up to 30 April 2014
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
9 April 2014Director's details changed for Mr Daniel Charles Hayes on 20 December 2013
9 April 2014Director's details changed for Mr Daniel Charles Hayes on 20 December 2013
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
9 April 2014Register inspection address has been changed from Flat 1 3 Pelham Court Private Road Sherwood Nottingham England
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
9 April 2014Register inspection address has been changed from Flat 1 3 Pelham Court Private Road Sherwood Nottingham England
27 January 2014Termination of appointment of Andy Scorer as a director
27 January 2014Termination of appointment of Andy Scorer as a director
14 January 2014Accounts for a dormant company made up to 30 April 2013
14 January 2014Accounts for a dormant company made up to 30 April 2013
6 January 2014Director's details changed for Mr Daniel Charles Hayes on 16 December 2013
6 January 2014Director's details changed for Mr Daniel Charles Hayes on 16 December 2013
13 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
13 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
13 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
13 June 2013Register inspection address has been changed
13 June 2013Register inspection address has been changed
13 June 2013Register(s) moved to registered inspection location
13 June 2013Register(s) moved to registered inspection location
5 April 2012Incorporation
5 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing