CRAIGMORE AGRICULTURE LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Forbes Herbert Elworthy on 2021-01-01

View Document

18/06/2118 June 2021 Change of details for Mr Forbes Herbert Elworthy as a person with significant control on 2021-01-01

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 80 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 ADOPT ARTICLES 25/01/2019

View Document

19/02/1919 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 9435539

View Document

25/09/1825 September 2018 CURREXT FROM 05/06/2019 TO 30/06/2019

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/06/18

View Document

24/09/1824 September 2018 PREVSHO FROM 30/06/2018 TO 05/06/2018

View Document

03/08/183 August 2018 SAIL ADDRESS CREATED

View Document

03/08/183 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES HERBERT ELWORTHY / 01/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR FORBES HERBERT ELWORTHY / 01/06/2018

View Document

05/06/185 June 2018 Annual accounts for year ending 05 Jun 2018

View Accounts

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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