- Company Overview for AGRIBRIEFING 1364 LIMITED (09631266)
- Filing history for AGRIBRIEFING 1364 LIMITED (09631266)
- People for AGRIBRIEFING 1364 LIMITED (09631266)
- Charges for AGRIBRIEFING 1364 LIMITED (09631266)
- More for AGRIBRIEFING 1364 LIMITED (09631266)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2020 | DS01 | Application to strike the company off the register | |
23 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
20 Dec 2019 | SH20 | Statement by Directors | |
20 Dec 2019 | SH19 |
Statement of capital on 20 December 2019
|
|
20 Dec 2019 | CAP-SS | Solvency Statement dated 19/12/19 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | PSC02 | Notification of Mills Bidco Limited as a person with significant control on 28 June 2019 | |
29 Jul 2019 | PSC07 | Cessation of Horizon Capital Llp as a person with significant control on 28 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
22 Jul 2019 | TM01 | Termination of appointment of Adam Stephen Lewis as a director on 16 May 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Neil Thackray as a director on 16 May 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Gehan Chamindra Bandara Talwatte as a director on 16 May 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | MR01 | Registration of charge 096312660001, created on 28 June 2019 | |
16 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Jan 2019 | PSC02 | Notification of Horizon Capital Llp as a person with significant control on 6 April 2016 | |
10 Jan 2019 | PSC07 | Cessation of Lyceum Capital Fund Iii a Limited Partnership as a person with significant control on 6 April 2016 | |
26 Nov 2018 | TM01 | Termination of appointment of Daniel Andrew Adler as a director on 23 November 2018 | |
10 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
13 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|
|
22 Mar 2018 | AD01 | Registered office address changed from Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 8 Leake Street London SE1 7NN on 22 March 2018 |