- Company Overview for ANGLIAN AGRI-TECH VENTURES LTD (07361595)
- Filing history for ANGLIAN AGRI-TECH VENTURES LTD (07361595)
- People for ANGLIAN AGRI-TECH VENTURES LTD (07361595)
- Charges for ANGLIAN AGRI-TECH VENTURES LTD (07361595)
- Registers for ANGLIAN AGRI-TECH VENTURES LTD (07361595)
- More for ANGLIAN AGRI-TECH VENTURES LTD (07361595)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Kenneth Alan Mcdougall as a director on 27 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Christopher John Harrison as a director on 27 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Neil Winney as a director on 24 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Marcus Thomas Armes as a director on 23 May 2020 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
11 Jun 2019 | TM01 | Termination of appointment of Robert Collison Alston as a director on 11 June 2019 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
11 Sep 2018 | AD03 | Register(s) moved to registered inspection location 23 Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ | |
11 Sep 2018 | AD02 | Register inspection address has been changed to 23 Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 8 November 2016
|
|
21 Oct 2016 | TM01 | Termination of appointment of Richard Robert Smith as a director on 10 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Terence John Gould as a director on 11 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Robert Collison Alston as a director on 11 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Kenneth Alan Mcdougall as a director on 11 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Christopher John Harrison as a director on 11 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Marcus Thomas Armes as a director on 11 October 2016 |