Advanced company searchLink opens in new window

AGRIBRIEFING 1364 LIMITED

Company number 09631266

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)
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
  • GBP 10.00000
20 Dec 2019 CAP-SS Solvency Statement dated 19/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,297.000
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