Advanced company searchLink opens in new window

AGRI-GEN AD LIMITED

Company number 07961981

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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