- Company Overview for AGRIVUE LTD (09907765)
- Filing history for AGRIVUE LTD (09907765)
- People for AGRIVUE LTD (09907765)
- More for AGRIVUE LTD (09907765)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2020 | RP05 | Registered office address changed to PO Box 4385, 09907765: Companies House Default Address, Cardiff, CF14 8LH on 15 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Russell Peter Delaney as a director on 1 May 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Robert Edward Hugh Dennis as a director on 6 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from 18 Langton Place Bury St Edmunds IP33 1NE United Kingdom to Bayments Farm Stansfield Sudbury Suffolk CO10 8LN on 17 January 2020 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | TM01 | Termination of appointment of David Prior as a director on 29 May 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
21 Jul 2017 | SH08 | Change of share class name or designation | |
21 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 28 October 2016
|
|
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | AP01 | Appointment of Mr Peter John Patrick Mccarthy as a director on 27 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr David Prior as a director on 27 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of David James Thomas Nicholson as a director on 27 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Robert Edward Hugh Dennis as a director on 27 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Russell Peter Delaney as a director on 27 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Peter Cleary as a director on 27 October 2016 | |
05 Apr 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|