- Company Overview for GREEN AGRI CO LIMITED (09590226)
- Filing history for GREEN AGRI CO LIMITED (09590226)
- People for GREEN AGRI CO LIMITED (09590226)
- More for GREEN AGRI CO LIMITED (09590226)
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
|
|
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 |