Advanced company searchLink opens in new window

AGRIYIELD LIMITED

Company number 08075466

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted