- Company Overview for AGRIFUNDING 13-1 LTD (08717788)
- Filing history for AGRIFUNDING 13-1 LTD (08717788)
- People for AGRIFUNDING 13-1 LTD (08717788)
- Charges for AGRIFUNDING 13-1 LTD (08717788)
- More for AGRIFUNDING 13-1 LTD (08717788)
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
|
|
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
|
|
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
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 11 April 2014
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
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
|