- Company Overview for AGRIBRIEFING (GROUP) LIMITED (07931433)
- Filing history for AGRIBRIEFING (GROUP) LIMITED (07931433)
- People for AGRIBRIEFING (GROUP) LIMITED (07931433)
- Charges for AGRIBRIEFING (GROUP) LIMITED (07931433)
- More for AGRIBRIEFING (GROUP) LIMITED (07931433)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2020 | DS01 | Application to strike the company off the register | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
20 Dec 2019 | SH20 | Statement by Directors | |
20 Dec 2019 | SH19 |
Statement of capital on 20 December 2019
|
|
20 Dec 2019 | CAP-SS | Solvency Statement dated 19/12/19 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/04/2017 | |
05 Jul 2019 | MR04 | Satisfaction of charge 079314330002 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 079314330003 in full | |
28 Jun 2019 | MR01 | Registration of charge 079314330004, created on 28 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Neil Thackray as a director on 1 June 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr William Rory Brown as a director on 1 June 2019 | |
15 May 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
10 Jan 2019 | PSC05 | Change of details for Briefing Media 1366 Limited as a person with significant control on 15 January 2018 | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 8 Leake Street London SE1 7NN on 22 March 2018 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | MR01 | Registration of charge 079314330003, created on 27 September 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|