Advanced company searchLink opens in new window

AGRI-INNOVATIONS LIMITED

Company number 12012200

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 02/12/2021
14 Dec 2021 DS01 Application to strike the company off the register
17 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 May 2020
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 CS01 Confirmation statement made on 21 May 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AD01 Registered office address changed from School of Natural and Environmental Sciences Agriculture Building King's Road Newcastle upon Tyne Tyne and Wear NE1 7RU United Kingdom to C/O Finance & Planning Newcastle University Newcastle upon Tyne Tyne and Wear NE1 4SE on 29 September 2020
28 Sep 2020 TM01 Termination of appointment of Dennis Camilleri as a director on 28 September 2020
28 Sep 2020 AP01 Appointment of Mr Robert Edwards as a director on 28 September 2020
28 Sep 2020 PSC02 Notification of Newcastle University Holdings Limited as a person with significant control on 28 September 2020
28 Sep 2020 PSC07 Cessation of Dennis Camilleri as a person with significant control on 28 September 2020
11 Jul 2019 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to School of Natural and Environmental Sciences Agriculture Building King's Road Newcastle upon Tyne Tyne and Wear NE1 7RU on 11 July 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
10 Jul 2019 TM01 Termination of appointment of Hugh Benson Welch as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Andrew John Davison as a director on 10 July 2019
10 Jul 2019 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 10 July 2019
10 Jul 2019 PSC01 Notification of Dennis Camilleri as a person with significant control on 10 July 2019
10 Jul 2019 PSC07 Cessation of Muckle Director Limited as a person with significant control on 10 July 2019
10 Jul 2019 AP01 Appointment of Mr Hugh Benson Welch as a director on 10 July 2019
10 Jul 2019 AP01 Appointment of Dennis Camilleri as a director on 10 July 2019
22 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-22
  • GBP 1