About

Registered Number: 05329849
Date of Incorporation: 11/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 6 months ago)
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Based in Kenilworth, Agreeable Notion Ltd was founded on 11 January 2005, it's status is listed as "Dissolved". We do not know the number of employees at this business. This organisation has 2 directors listed as Pawlowicz, Katharine Louise, Pawlowicz, Katharine Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAWLOWICZ, Katharine Louise 21 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
PAWLOWICZ, Katharine Louise 19 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 08 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
CH03 - Change of particulars for secretary 26 January 2015
AR01 - Annual Return 16 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 May 2013
CH03 - Change of particulars for secretary 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 17 October 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 23 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 21 September 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.