- Company Overview for AGRINV INVESTMENTS LIMITED (07106185)
- Filing history for AGRINV INVESTMENTS LIMITED (07106185)
- People for AGRINV INVESTMENTS LIMITED (07106185)
- More for AGRINV INVESTMENTS LIMITED (07106185)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | DS01 | Application to strike the company off the register | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Apr 2015 | AD01 | Registered office address changed from 21 Smallmoor Chase Walton Street Somerset BA16 9LB to Communications House 290 Moston Lane Manchester M40 9WB on 22 April 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Mar 2012 | AP01 | Appointment of Andre Alexander as a director | |
25 Mar 2012 | TM01 | Termination of appointment of Edward Lestrade as a director | |
13 Feb 2012 | AD01 | Registered office address changed from Suite 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 13 February 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT England on 17 November 2011 | |
17 Nov 2011 | AP01 | Appointment of Edward Lestrade as a director | |
17 Nov 2011 | ANNOTATION |
Clarification TM01 was removed from the public register on 23RD July 2013 as it was invalid or ineffective.
|
|
11 Nov 2011 | ANNOTATION |
Clarification AP01 was removed from the public register on 23RD July 2013 as it was invalid or ineffective.
|
|
10 Nov 2011 | TM01 | Termination of appointment of Edward Lestrade as a director | |
09 Nov 2011 | CH01 | Director's details changed for Dr. Edward Lestrade on 8 November 2011 | |
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|