Advanced company searchLink opens in new window

AGRO ALLIANCE LIMITED

Company number 07355014

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
25 Sep 2015 AP01 Appointment of Ms Jennifer Catherine Rene as a director on 24 September 2015
25 Sep 2015 TM01 Termination of appointment of Oleksandr Rukas as a director on 24 September 2015
25 Sep 2015 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 24 September 2015
24 Sep 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 1, 5 Percy Street London W1T 1DG on 24 September 2015
24 Jun 2015 AD01 Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU to 20-22 Wenlock Road London N1 7GU on 24 June 2015
24 Jun 2015 AP04 Appointment of Northwestern Management Services Limited as a secretary on 24 June 2015
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
12 Mar 2013 TM02 Termination of appointment of Trident Services Ltd as a secretary
16 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Oleksandr Rukas on 11 May 2011
26 Apr 2011 AP04 Appointment of Trident Services Ltd as a secretary
21 Apr 2011 AD01 Registered office address changed from 5 Baldwin Street London EC1V 9NU United Kingdom on 21 April 2011
21 Apr 2011 TM02 Termination of appointment of Rm Registrars Limited as a secretary
21 Apr 2011 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 21 April 2011
24 Aug 2010 NEWINC Incorporation