- Company Overview for AGRI-GEN AD LIMITED (07961981)
- Filing history for AGRI-GEN AD LIMITED (07961981)
- People for AGRI-GEN AD LIMITED (07961981)
- More for AGRI-GEN AD LIMITED (07961981)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
22 Jun 2017 | AD01 | Registered office address changed from Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 22 June 2017 | |
22 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Simon Nicholas Gaskin as a director on 2 March 2017 | |
13 Mar 2017 | TM02 | Termination of appointment of Simon Nicholas Gaskin as a secretary on 2 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Mark David Edworthy as a director on 2 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Mark Edwin Healey as a director on 2 March 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD01 | Registered office address changed from 6Th Floor Blackfriars House Manchester M3 2JA United Kingdom on 9 July 2014 | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | TM01 | Termination of appointment of Andrew Young as a director | |
18 Dec 2013 | AP01 | Appointment of Mr Simon Nicholas Gaskin as a director | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
22 Nov 2013 | AP03 | Appointment of Mr Simon Nicholas Gaskin as a secretary |