Advanced company searchLink opens in new window

AGRIBRIEFING 1366 LIMITED

Company number 09632712

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
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 10 June 2020 with no updates
05 Jul 2019 MR04 Satisfaction of charge 096327120001 in full
05 Jul 2019 MR04 Satisfaction of charge 096327120002 in full
28 Jun 2019 MR01 Registration of charge 096327120003, created on 28 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 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 1365 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 10 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
04 Oct 2017 MR01 Registration of charge 096327120002, created on 27 September 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Feb 2017 TM01 Termination of appointment of Louise Read as a director on 10 February 2017
19 Sep 2016 AUD Auditor's resignation
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
07 May 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AD01 Registered office address changed from Dean Bradley House Horseferry Road London SW1P 2AF England to Dean Bradley House 52 Horseferry Road London SW1P 2AF on 23 March 2016
22 Mar 2016 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW England to Dean Bradley House Horseferry Road London SW1P 2AF on 22 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