AGRIFEED LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
30/05/2430 May 2024 | Application to strike the company off the register |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/06/2023 June 2020 | COMPANY NAME CHANGED AGROSOM LIMITED CERTIFICATE ISSUED ON 23/06/20 |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR KONRAD LICHTIN |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR HOLGAR SCHMIDT |
22/06/2022 June 2020 | CESSATION OF AGROSOM GMBH AS A PSC |
22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY DAVID PARSONS DUNN |
22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET ELIZABETH DUNN |
22/06/2022 June 2020 | DIRECTOR APPOINTED MRS JULIET ELIZABETH DUNN |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069082080001 |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGROSOM GMBH |
29/01/1829 January 2018 | CESSATION OF GREGORY DAVID PARSONS DUNN AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/06/163 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
25/04/1625 April 2016 | 11/12/15 STATEMENT OF CAPITAL GBP 34601.00 |
25/04/1625 April 2016 | INCREASE IN AUTHORISED CAPITAL 11/12/2015 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT 4 WEST MERSEA BUSINESS CENTRE, RUSHMERE CLOSE WEST MERSEA COLCHESTER CO5 8QQ |
19/05/1519 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 110 COAST ROAD WEST MERSEA COLCHESTER ESSEX CO5 8NA |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/07/1121 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KONRAD LICHTIN / 18/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOLGAR SCHMIDT / 18/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID PARSONS DUNN / 14/01/2010 |
16/06/1016 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
09/02/109 February 2010 | CHANGE PERSON AS DIRECTOR |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM THE PRIORY ST CHAD BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7AU |
16/09/0916 September 2009 | CURREXT FROM 30/06/2010 TO 31/12/2010 |
14/09/0914 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
14/09/0914 September 2009 | PREVSHO FROM 31/05/2010 TO 30/06/2009 |
18/05/0918 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company