Advanced company searchLink opens in new window

AGRINV INVESTMENTS LIMITED

Company number 07106185

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 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
  • GBP 3
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3