Agile Building Services Limited

DataGardener
dissolved
Unknown

Agile Building Services Limited

07694700Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

06/07/2011

Company Age

14 years

Directors

3

Employees

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Agile Building Services Limited (07694700) is a private limited with share capital incorporated on 06/07/2011 (14 years old) and registered in london, WC1H9LG. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Unknown
Incorporated 06/07/2011
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

4

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:15-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-05-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:26-05-2017
Restoration Order Of Court
Category:Restoration
Date:23-05-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:04-02-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-11-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-08-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2014
Resolution
Category:Resolution
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2013
Legacy
Category:Mortgage
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2012
Change Of Name Notice
Category:Change Of Name
Date:13-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2011
Incorporation Company
Category:Incorporation
Date:06-07-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/04/2015
Filing Date30/04/2014
Latest Accounts31/07/2013

Trading Addresses

Griffins Tavistock House South, Tavistock Square, London, Wc1H 9Lg, WC1H9LGRegistered

Related Companies

2

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG