- Company Overview for AGRA LIMITED (01734060)
- Filing history for AGRA LIMITED (01734060)
- People for AGRA LIMITED (01734060)
- Charges for AGRA LIMITED (01734060)
- Insolvency for AGRA LIMITED (01734060)
- More for AGRA LIMITED (01734060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2022 | REC2 | Receiver's abstract of receipts and payments to 11 January 2022 | |
12 Jan 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 December 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD to 15 Canada Square Canary Wharf London E14 5GL on 7 October 2021 | |
09 Aug 2021 | REC2 | Receiver's abstract of receipts and payments to 5 March 2021 | |
09 Aug 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Aug 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Aug 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Aug 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Apr 2021 | REC2 | Receiver's abstract of receipts and payments to 27 February 2021 | |
19 Dec 2019 | AD01 | Registered office address changed from Insolvency Service 5th Floor Northgate House 21-23 Valpy Street Reading RG1 1AF to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 19 December 2019 | |
13 May 2019 | REC2 | Receiver's abstract of receipts and payments to 27 February 2019 | |
15 Jan 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Apr 2018 | 3.6 | Receiver's abstract of receipts and payments to 27 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to 5th Floor Northgate House 21-23 Valpy Street Reading RG1 1AF on 12 March 2018 | |
05 Oct 2017 | COCOMP | Order of court to wind up | |
26 Apr 2017 | TM01 | Termination of appointment of Salomon Noe as a director on 14 March 2017 | |
08 Apr 2017 | 3.6 | Receiver's abstract of receipts and payments to 27 February 2017 | |
02 Aug 2016 | RM01 | Appointment of receiver or manager | |
21 Jul 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
06 May 2016 | 3.6 | Receiver's abstract of receipts and payments to 27 February 2016 | |
27 Jan 2016 | 3.6 | Receiver's abstract of receipts and payments to 30 October 2015 | |
17 Apr 2015 | 3.6 | Receiver's abstract of receipts and payments to 27 February 2015 | |
01 Dec 2014 | RM01 | Appointment of receiver or manager | |
01 Dec 2014 | RM01 | Appointment of receiver or manager |