Advanced company searchLink opens in new window

SCANDINAVIAN AGRITEX CO LIMITED

Company number 08525533

Filter by category

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)
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,001.875
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,000.739
24 Apr 2017 AA Total exemption full accounts made up to 30 April 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 AA Total exemption full accounts made up to 30 April 2015
02 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
01 Apr 2016 CH01 Director's details changed for Mr Tom Erling Solberg on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Andreas Boen Wiik on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Christian Boen Wiik on 1 April 2016
03 Feb 2016 TM01 Termination of appointment of Ornulf Samdal as a director on 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Thomas Christensen as a director on 31 December 2015
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
14 Jan 2016 CH01 Director's details changed for Thomas Christensen on 14 November 2015
13 Jan 2016 CH01 Director's details changed for Christian Boen Wiik on 14 November 2015
13 Jan 2016 CH01 Director's details changed for Tom Erling Solberg on 14 November 2015
13 Jan 2016 CH01 Director's details changed for Andreas Boen Wiik on 14 November 2015
13 Jan 2016 CH01 Director's details changed for Ornulf Samdal on 14 November 2015
13 Jan 2016 CH01 Director's details changed for Thomas Christensen on 14 November 2015
12 Jan 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 August 2015
14 Nov 2015 AD01 Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2015
12 Aug 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 August 2015
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
28 Apr 2015 AA Total exemption full accounts made up to 30 April 2014
22 Jan 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014