- Company Overview for AGCHEMACCESS IRELAND LIMITED (06563136)
- Filing history for AGCHEMACCESS IRELAND LIMITED (06563136)
- People for AGCHEMACCESS IRELAND LIMITED (06563136)
- Charges for AGCHEMACCESS IRELAND LIMITED (06563136)
- More for AGCHEMACCESS IRELAND LIMITED (06563136)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Market House Church Street Harleston Norfolk IP20 9BB on 23 November 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
14 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 1 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 2 April 2020 | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Nicholas Anthony Gooch as a person with significant control on 6 April 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|