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

Agenda Capital Partners 2 Limited

Documents

Total Documents54
Total Pages284

Filing History

27 May 2020Confirmation statement made on 13 March 2020 with no updates
27 May 2020Director's details changed for Mr James Daniel Barratt on 20 May 2020
16 December 2019Unaudited abridged accounts made up to 31 March 2019
1 May 2019Confirmation statement made on 13 March 2019 with no updates
19 December 2018Unaudited abridged accounts made up to 31 March 2018
23 April 2018Confirmation statement made on 13 March 2018 with no updates
27 December 2017Unaudited abridged accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 13 March 2017 with updates
21 March 2017Confirmation statement made on 13 March 2017 with updates
10 February 2017Sub-division of shares on 14 May 2015
10 February 2017Statement of capital following an allotment of shares on 15 June 2015
  • GBP 101
10 February 2017Sub-division of shares on 14 May 2015
10 February 2017Statement of capital following an allotment of shares on 15 June 2015
  • GBP 101
13 December 2016Second filing of the annual return made up to 13 March 2016
13 December 2016Second filing of the annual return made up to 13 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
16 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 March 2016Total exemption small company accounts made up to 31 March 2015
30 March 2016Total exemption small company accounts made up to 31 March 2015
16 March 2016Compulsory strike-off action has been discontinued
16 March 2016Compulsory strike-off action has been discontinued
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 March 2016Annual return
Statement of capital on 2016-03-15
  • GBP 1

Statement of capital on 2016-12-13
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
15 March 2016Annual return
Statement of capital on 2016-03-15
  • GBP 1

Statement of capital on 2016-12-13
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
13 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
13 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
10 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015
10 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
13 February 2014Registered office address changed from 11 West Pallant Chichester West Sussex PO19 1TB England on 13 February 2014
13 February 2014Registered office address changed from 11 West Pallant Chichester West Sussex PO19 1TB England on 13 February 2014
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
24 May 2013Director's details changed for Mr James Daniel Barratt on 1 June 2012
24 May 2013Director's details changed for Mr James Daniel Barratt on 1 June 2012
24 May 2013Registered office address changed from 10 Woodspring Road London SW19 6PL United Kingdom on 24 May 2013
24 May 2013Director's details changed for Mr James Daniel Barratt on 1 June 2012
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
24 May 2013Registered office address changed from 10 Woodspring Road London SW19 6PL United Kingdom on 24 May 2013
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing