Advanced company searchLink opens in new window

GREEN AGRI CO LIMITED

Company number 09590226

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
18 Sep 2020 PSC05 Change of details for Scandinavian Agritex Co Limited as a person with significant control on 5 October 2016
17 Sep 2020 CH01 Director's details changed for Mr Christian Boen Wiik on 15 September 2020
15 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 15 September 2020
15 Sep 2020 PSC02 Notification of Scandinavian Agritex Co Limited as a person with significant control on 5 October 2016
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
15 Jul 2019 CS01 Confirmation statement made on 14 May 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
03 Sep 2018 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Portland 25 High Street Crawley West Sussex RH10 1BG on 3 September 2018
03 Sep 2018 CS01 Confirmation statement made on 14 May 2018 with updates
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 14 August 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 TM01 Termination of appointment of John Brendmoe as a director on 17 November 2017
04 Apr 2018 PSC08 Notification of a person with significant control statement
04 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 4 April 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10,446.4
14 Jul 2017 CS01 Confirmation statement made on 14 May 2017 with updates
14 Jul 2017 PSC08 Notification of a person with significant control statement
04 Apr 2017 AA Total exemption full accounts made up to 30 April 2016
11 Jan 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 April 2016