- Company Overview for AGRIBASAL INTERNATIONAL LTD (06916343)
- Filing history for AGRIBASAL INTERNATIONAL LTD (06916343)
- People for AGRIBASAL INTERNATIONAL LTD (06916343)
- More for AGRIBASAL INTERNATIONAL LTD (06916343)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2014 | AA | Accounts made up to 31 May 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
23 Jan 2013 | AA | Accounts made up to 31 May 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
01 Sep 2011 | TM02 | Termination of appointment of Hugo Holland as a secretary | |
30 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
22 Jun 2011 | AP01 | Appointment of Mr. Roland Kleinschmidt as a director | |
22 Jun 2011 | TM02 | Termination of appointment of Hugo Holland as a secretary | |
22 Jun 2011 | TM01 | Termination of appointment of Tim Lengfeld as a director | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Office 6 10 Great Russell Street London WC1B 3BQ England on 22 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
15 Jun 2011 | AP03 | Appointment of Mr Hugo Walter Bernd Holland as a secretary | |
15 Jun 2011 | AP03 | Appointment of Mr Hugo Walter Bernd Holland as a secretary | |
15 Jun 2011 | AP01 | Appointment of Mr Tim Lengfeld as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Roland Kleinschmidt as a director | |
13 Jun 2011 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 13 June 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from C/O Office 6 10 Great Russell Street London WC1B 3BQ England on 13 June 2011 | |
10 Jun 2011 | AP01 | Appointment of Mr. Roland Kleinschmidt as a director | |
09 Jun 2011 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 9 June 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Tim Lengfeld as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Tim Lengfeld as a director |