About

Registered Number: 07337635
Date of Incorporation: 05/08/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: Rear Of 9a Westgate, Patrington, Hull, HU12 0NA,

 

Agitator Ltd was registered on 05 August 2010, it has a status of "Dissolved". This business has 2 directors listed as Heath, Anthony John William, Taylor, Ian Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ian Leslie 26 July 2011 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Anthony John William 14 September 2010 01 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AD01 - Change of registered office address 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AA - Annual Accounts 19 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AD01 - Change of registered office address 11 August 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 31 August 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 27 July 2011
CH01 - Change of particulars for director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 10 November 2010
CERTNM - Change of name certificate 13 October 2010
AP03 - Appointment of secretary 06 October 2010
RESOLUTIONS - N/A 01 October 2010
TM01 - Termination of appointment of director 17 September 2010
AD01 - Change of registered office address 17 September 2010
NEWINC - New incorporation documents 05 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.