Advanced company searchLink opens in new window

SCANDINAVIAN AGRITEX CO LIMITED

Company number 08525533

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 13 May 2020 with updates
18 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 18 September 2020
18 Sep 2020 PSC01 Notification of Christian Boen Wiik as a person with significant control on 15 September 2020
17 Sep 2020 CH01 Director's details changed for Mr Christian Boen Wiik on 15 September 2020
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
15 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
03 Sep 2018 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Portland 25 High Street Crawley West Sussex RH10 1BG on 3 September 2018
14 Aug 2018 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 14 August 2018
24 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
02 Mar 2018 PSC08 Notification of a person with significant control statement
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
24 Jan 2018 AA Full accounts made up to 30 April 2017
24 Jan 2018 AA01 Previous accounting period extended from 29 April 2017 to 30 April 2017
30 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
30 Jun 2017 PSC08 Notification of a person with significant control statement
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,013.927
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,013.405