- Company Overview for AGRIPREM HOLDINGS LIMITED (03846733)
- Filing history for AGRIPREM HOLDINGS LIMITED (03846733)
- People for AGRIPREM HOLDINGS LIMITED (03846733)
- Charges for AGRIPREM HOLDINGS LIMITED (03846733)
- Insolvency for AGRIPREM HOLDINGS LIMITED (03846733)
- More for AGRIPREM HOLDINGS LIMITED (03846733)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
14 Mar 2013 | AD01 | Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
26 Feb 2013 | 1.4 | Notice of completion of voluntary arrangement | |
30 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2012 | |
25 Oct 2011 | AR01 |
Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
25 Oct 2011 | CH03 | Secretary's details changed for Edward Douglas Mayorga Rye on 25 October 2011 | |
08 Mar 2011 | AA | Full accounts made up to 31 March 2010 | |
07 Mar 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Feb 2011 | CH03 | Secretary's details changed for Edward Douglas Mayorga Rye on 24 February 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
07 May 2010 | AP03 | Appointment of Edward Douglas Mayorga Rye as a secretary | |
27 Apr 2010 | TM02 | Termination of appointment of David Serle as a secretary | |
16 Mar 2010 | AA01 | Current accounting period extended from 30 September 2009 to 30 March 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
13 Sep 2009 | 288c | Director's Change of Particulars / simon rye / 01/08/2009 / HouseName/Number was: 18, now: 1; Street was: st mary's road, now: dartmouth road; Post Town was: ballsbridge, now: ranelagh; Region was: dublin, now: dublin 6; Country was: republic of ireland, now: ireland | |
18 Mar 2009 | AA | Full accounts made up to 30 September 2008 | |
17 Nov 2008 | 363a | Return made up to 22/09/08; full list of members | |
14 Nov 2008 | 288c | Director's Change of Particulars / simon rye / 22/09/2008 / HouseName/Number was: , now: 18; Street was: apt 3, brehova 8, now: st mary's road; Post Town was: praha 1, now: ballsbridge; Region was: , now: dublin; Country was: czech republic, now: republic of ireland | |
14 Nov 2008 | 288c | Secretary's Change of Particulars / david serle / 22/09/2008 / HouseName/Number was: , now: 6; Street was: 237 charlton road, now: ferndown close; Area was: brentry, now: kingsweston; Region was: , now: avon; Post Code was: BS10 6JS, now: BS11 0UP | |
21 Aug 2008 | 88(2) | Ad 15/08/08 gbp si 125000@1=125000 gbp ic 125000/250000 | |
07 Feb 2008 | AA | Full accounts made up to 30 September 2007 | |
04 Oct 2007 | 363a | Return made up to 22/09/07; full list of members | |
04 Oct 2007 | 288c | Director's particulars changed |