Advanced company searchLink opens in new window

AGARIC LTD

Company number 07449523

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
08 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012