- Company Overview for AGARIC LTD (07449523)
- Filing history for AGARIC LTD (07449523)
- People for AGARIC LTD (07449523)
- More for AGARIC LTD (07449523)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2019 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB to C/O Mayfield & Co 6 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 14 October 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
25 Nov 2016 | CH01 | Director's details changed for Jacqueline Anne Ellis on 6 April 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
17 Nov 2015 | CH01 | Director's details changed for Jacqueline Anne Ellis on 31 October 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
11 Nov 2014 | TM01 | Termination of appointment of Melfyn Lloyd Ellis as a director on 30 September 2014 | |
11 Nov 2014 | AP01 | Appointment of Jacqueline Anne Ellis as a director on 30 September 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 1St Floor Fountain Court High Street Market Harborough Leicestershire LE16 7AF on 3 February 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |