Advanced company searchLink opens in new window

AGRANDIR LIMITED

Company number 06278162

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
08 Jul 2016 CH01 Director's details changed for Andrew Knowles on 20 July 2015
23 Jun 2016 AD01 Registered office address changed from 93 Abbey Road Westbury-on-Trym Bristol BS9 3QJ England to 93 Abbey Road Westbury-on-Trym Bristol BS9 3QJ on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Andrew Knowles on 23 June 2016
26 Apr 2016 AD01 Registered office address changed from 9 Jubilee Lane Grayshott Hindhead GU26 6HQ to 93 Abbey Road Westbury-on-Trym Bristol BS9 3QJ on 26 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
20 Jul 2015 CH01 Director's details changed for Andrew Knowles on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from 18 Central Park 8 Branksome Wood Road Bournemouth BH2 6BY to 9 Jubilee Lane Grayshott Hindhead GU26 6HQ on 20 July 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
19 Dec 2014 CH01 Director's details changed for Andrew Knowles on 19 December 2014
19 Dec 2014 AD01 Registered office address changed from Flat E5 Trinity Gate Epsom Road Guildford Surrey GU1 3PQ England to 18 Central Park 8 Branksome Wood Road Bournemouth BH2 6BY on 19 December 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 AR01 Annual return made up to 13 June 2013
Statement of capital on 2014-06-18
  • GBP 1
18 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2014 RT01 Administrative restoration application