Advanced company searchLink opens in new window

FINAGRA GRAINS LTD

Company number 09726193

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
02 Nov 2018 SH20 Statement by Directors
02 Nov 2018 SH19 Statement of capital on 2 November 2018
  • USD 100
02 Nov 2018 CAP-SS Solvency Statement dated 20/09/18
02 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2018 AA Accounts for a small company made up to 31 December 2017
08 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
05 Apr 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
11 Aug 2016 SH02 Statement of capital on 28 June 2016
  • USD 4,001,030
14 Jul 2016 SH08 Change of share class name or designation
14 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • USD 4,001,030
30 Jun 2016 TM01 Termination of appointment of Andreas Enderlin as a director on 28 June 2016
30 Jun 2016 TM01 Termination of appointment of Ilya Starobinets as a director on 28 June 2016
30 Jun 2016 TM01 Termination of appointment of Fabrice Bernard Ntchouissi as a director on 28 June 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • USD 4,001,030
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • USD 4,001,030
22 Feb 2016 CH01 Director's details changed for Ilya Starobinets on 31 January 2016
18 Feb 2016 CH01 Director's details changed for Fabrice Bernard Ntchouissi on 1 February 2016