Advanced company searchLink opens in new window

AGRI FINANCE PARTNERS LIMITED

Company number 08758207

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
21 Mar 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 21/12/2015 as it was not properly delivered.
21 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 21/03/2016.
21 Dec 2015 AD01 Registered office address changed from , Denmark House St. Thomas Place, Ely, Cambridgeshire, CB7 4EX, England to Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX on 21 December 2015
21 Dec 2015 AD01 Registered office address changed from , Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ to Denmark House St. Thomas Place Ely Cambridgeshire CB7 4EX on 21 December 2015
02 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
12 Oct 2015 TM01 Termination of appointment of Juan Carlos Gil as a director on 21 July 2015
12 Oct 2015 AP01 Appointment of Mr Ernst Buetler as a director on 21 July 2015
12 Oct 2015 AP01 Appointment of Mr Christoph Matthias Widmer as a director on 21 July 2015
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
20 Jan 2014 AD03 Register(s) moved to registered inspection location
20 Jan 2014 AD02 Register inspection address has been changed
16 Jan 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
13 Jan 2014 CH01 Director's details changed for Mr Juan Carlos Gill on 1 November 2013
20 Dec 2013 AP01 Appointment of Mr Juan Carlos Gil as a director
06 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 1