- Company Overview for AGRIYIELD LIMITED (08075466)
- Filing history for AGRIYIELD LIMITED (08075466)
- People for AGRIYIELD LIMITED (08075466)
- More for AGRIYIELD LIMITED (08075466)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
08 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Feb 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 July 2013 | |
10 Oct 2012 | AD01 | Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England on 10 October 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
22 Aug 2012 | AP01 | Appointment of Mr Kyle Richard Tavares as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Jean-Pierre Georgieff as a director | |
25 Jun 2012 | CH01 | Director's details changed for Mr John Georgieff on 25 June 2012 | |
18 May 2012 | NEWINC |
Incorporation
|