Advanced company searchLink opens in new window

AGRO-LEADER LIMITED

Company number 09299742

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Jul 2018 AP04 Appointment of Law Firm Uk Ltd as a secretary on 30 June 2018
13 Jul 2018 TM01 Termination of appointment of Oleg Degtyarev as a director on 1 July 2018
05 Jan 2018 CS01 Confirmation statement made on 2 November 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Jul 2017 CH01 Director's details changed for Ihor Tymoshchuk on 5 July 2017
27 Mar 2017 AP01 Appointment of Mr Oleg Degtyarev as a director on 27 March 2017
02 Mar 2017 TM01 Termination of appointment of Arturas Venskus as a director on 23 February 2017
24 Jan 2017 AD01 Registered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 24 January 2017
18 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
19 May 2016 TM01 Termination of appointment of John Drewe Abbotts as a director on 19 May 2016
03 May 2016 AA Total exemption small company accounts made up to 30 November 2015
03 May 2016 AP01 Appointment of Mr Arturas Venskus as a director on 11 April 2016
18 Apr 2016 AD01 Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 18 April 2016
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
13 Jan 2015 AP01 Appointment of Ihor Tymoshchuk as a director on 13 January 2015
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted