- Company Overview for AGRIBRIEFING 1365 LIMITED (09631267)
- Filing history for AGRIBRIEFING 1365 LIMITED (09631267)
- People for AGRIBRIEFING 1365 LIMITED (09631267)
- Charges for AGRIBRIEFING 1365 LIMITED (09631267)
- More for AGRIBRIEFING 1365 LIMITED (09631267)
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 | |
17 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
05 Jul 2019 | MR04 | Satisfaction of charge 096312670001 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 096312670002 in full | |
28 Jun 2019 | MR01 | Registration of charge 096312670003, created on 28 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
05 Jun 2019 | TM01 | Termination of appointment of Neil Thackray as a director on 1 June 2019 | |
15 May 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2019 | PSC05 | Change of details for Briefing Media 1364 Limited as a person with significant control on 15 January 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
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 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | MR01 | Registration of charge 096312670002, created on 27 September 2017 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
19 Sep 2016 | AUD | Auditor's resignation | |
14 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from 83 Victoria Street London SW1H 0HW England to Dean Bradley House 52 Horseferry Road London SW1P 2AF on 23 March 2016 | |
13 Nov 2015 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 83 Victoria Street London SW1H 0HW on 13 November 2015 | |
02 Oct 2015 | CERTNM |
Company name changed newincco 1365 LIMITED\certificate issued on 02/10/15
|