Advanced company searchLink opens in new window

AGRIPREM HOLDINGS LIMITED

Company number 03846733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 250,000
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