Advanced company searchLink opens in new window

AGRIBRIEFING (HOLDINGS) LIMITED

Company number 07931463

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
30 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 01/02/2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 05/03/2020.
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 0.022
20 Dec 2019 CAP-SS Solvency Statement dated 19/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2019 MR04 Satisfaction of charge 079314630003 in full
05 Jul 2019 MR04 Satisfaction of charge 079314630004 in full
28 Jun 2019 MR01 Registration of charge 079314630005, created on 28 June 2019
05 Jun 2019 AP01 Appointment of Mr William Rory Brown as a director on 1 June 2019
05 Jun 2019 TM01 Termination of appointment of Neil Thackray as a director on 1 June 2019
15 May 2019 AA Full accounts made up to 31 December 2018
07 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 01/02/2017
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
10 Jan 2019 PSC05 Change of details for Briefing Media (Group) Limited as a person with significant control on 19 December 2017
10 Sep 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 AD01 Registered office address changed from Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 8 Leake Street London SE1 7NN on 22 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
09 Oct 2017 MA Memorandum and Articles of Association
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association