Advanced company searchLink opens in new window

AGRICOLA MOLDOVA LIMITED

Company number 07369226

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gfro 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 September 2014
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 6 November 2013
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 39,910
25 Nov 2012 CH01 Director's details changed for Ninel Constantin Potirca on 2 November 2012
25 Nov 2012 AD03 Register(s) moved to registered inspection location
25 Nov 2012 AD02 Register inspection address has been changed from 27 Emperors Gate London SW7 4HS United Kingdom
05 Nov 2012 AD01 Registered office address changed from Richmond Gate Hotel 152-158 Richmond Hill Richmond TW10 6RP United Kingdom on 5 November 2012
02 Nov 2012 TM01 Termination of appointment of James Brent as a director
02 Nov 2012 AP01 Appointment of Ninel Constantin Potirca as a director
11 Oct 2012 CERTNM Company name changed akkeron farming LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
29 May 2012 AA Accounts for a small company made up to 31 December 2011
05 Jan 2012 TM01 Termination of appointment of Robert Covell as a director
06 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
06 Oct 2011 AD02 Register inspection address has been changed
03 Nov 2010 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
08 Sep 2010 NEWINC Incorporation