Advanced company searchLink opens in new window

AGGRICO LIMITED

Company number 10650273

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 2 March 2022 with updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
05 Mar 2020 PSC04 Change of details for Mr Sunil Lalvani as a person with significant control on 1 November 2018
23 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
29 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
29 Mar 2019 PSC01 Notification of Partap Singh Lalvani as a person with significant control on 1 November 2018
29 Mar 2019 PSC07 Cessation of Sunil Lalvani as a person with significant control on 1 November 2018
28 Mar 2019 PSC04 Change of details for Mr Sunil Lalvani as a person with significant control on 1 November 2018
27 Mar 2019 PSC01 Notification of Anish Lalvani as a person with significant control on 1 November 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • USD 1
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 SH15 Reduction of capital following redenomination. Statement of capital on 23 November 2018
  • USD 1
23 Nov 2018 SH14 Redenomination of shares. Statement of capital 1 November 2018
  • USD 1.2731
23 Nov 2018 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
21 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-02