- Company Overview for AGRI-INNOVATIONS LIMITED (12012200)
- Filing history for AGRI-INNOVATIONS LIMITED (12012200)
- People for AGRI-INNOVATIONS LIMITED (12012200)
- More for AGRI-INNOVATIONS LIMITED (12012200)
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
|
|
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
|
|
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
Statement of capital on 2019-05-22
|