Advanced company searchLink opens in new window

AGRIFUNDING 13-1 LTD

Company number 08717788

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
09 Dec 2017 AA Micro company accounts made up to 30 June 2017
30 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
27 Feb 2017 MR04 Satisfaction of charge 087177880001 in full
27 Feb 2017 MR04 Satisfaction of charge 087177880002 in full
19 Jan 2017 AA Full accounts made up to 30 June 2016
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
14 Mar 2016 AA Full accounts made up to 30 June 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,857,159
08 Jun 2015 AD01 Registered office address changed from 7 Oxford Drive London SE1 2FB England to C/O Paul Grech Woolpack Barn Great Rissington Cheltenham Gloucestershire GL54 2LN on 8 June 2015
29 Apr 2015 AD01 Registered office address changed from 10 Warwick Street London to 7 Oxford Drive London SE1 2FB on 29 April 2015
21 Apr 2015 AA Full accounts made up to 30 June 2014
23 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,857,159
13 Oct 2014 MR01 Registration of charge 087177880002, created on 1 October 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 1,857,159
01 May 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,555,193
01 May 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 1,105,841
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 650,000
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 500,000
06 Feb 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 June 2014
31 Jan 2014 MR01 Registration of charge 087177880001
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association