About

Registered Number: 06596216
Date of Incorporation: 19/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 1 month ago)
Registered Address: Qnet House, Malleable Way, Stockton-On-Tees, Cleveland, TS18 2QX

 

Established in 2008, Agility Group (Gb) Ltd have registered office in Stockton-On-Tees in Cleveland, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 26 February 2014
MR01 - N/A 20 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 28 June 2012
SH01 - Return of Allotment of shares 28 June 2012
TM02 - Termination of appointment of secretary 31 January 2012
AR01 - Annual Return 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
CERTNM - Change of name certificate 16 September 2011
RESOLUTIONS - N/A 01 September 2011
CONNOT - N/A 10 August 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 04 August 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
CERTNM - Change of name certificate 22 June 2011
AR01 - Annual Return 22 June 2011
DISS16(SOAS) - N/A 02 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH02 - Change of particulars for corporate director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 17 February 2010
363a - Annual Return 12 June 2009
CERTNM - Change of name certificate 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.