- Company Overview for AGRI FIRMA CAPITAL LIMITED (07692576)
- Filing history for AGRI FIRMA CAPITAL LIMITED (07692576)
- People for AGRI FIRMA CAPITAL LIMITED (07692576)
- Insolvency for AGRI FIRMA CAPITAL LIMITED (07692576)
- More for AGRI FIRMA CAPITAL LIMITED (07692576)
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) |
---|---|---|---|
21 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2014 | AD01 | Registered office address changed from Mayfair House 124 New Bond Street London W1S 1DX to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 18 July 2014 | |
16 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2014 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2013 | AP01 | Appointment of Mr Robert Ross White as a director | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
15 Jul 2011 | AD01 | Registered office address changed from Rivington House 82 Great Easter Street London EC2A 3SF United Kingdom on 15 July 2011 | |
04 Jul 2011 | NEWINC | Incorporation |