- Company Overview for AGRIPA LIMITED (SC367344)
- Filing history for AGRIPA LIMITED (SC367344)
- People for AGRIPA LIMITED (SC367344)
- Charges for AGRIPA LIMITED (SC367344)
- More for AGRIPA LIMITED (SC367344)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AD01 | Registered office address changed from 5 Carlaverock Road Newlands Glasgow G43 2SA Scotland to 5 Carlaverock Road Newlands Glasgow G43 2SA on 27 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA to 5 Carlaverock Road Newlands Glasgow G43 2SA on 27 June 2016 | |
12 Apr 2016 | RP04 | Second filing of TM01 previously delivered to Companies House | |
12 Apr 2016 | RP04 | Second filing of TM02 previously delivered to Companies House | |
08 Apr 2016 | TM01 |
Termination of appointment of David Anthony Pitt as a director on 8 April 2016
|
|
08 Apr 2016 | TM02 |
Termination of appointment of David Pitt as a secretary on 8 April 2016
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
03 Oct 2015 | MR01 | Registration of charge SC3673440001, created on 30 September 2015 | |
26 May 2015 | AD01 | Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on 26 May 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
16 Apr 2013 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
07 Dec 2011 | TM01 | Termination of appointment of Mark Hendry as a director | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders |