AGRIBRIEFING 1364 LIMITED

09631266
8 LEAKE STREET LONDON ENGLAND SE1 7NN

Documents

Documents
Date Category Description Pages
20 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2019 capital Statement of capital (Section 108) 8 Buy now
20 Dec 2019 insolvency Solvency Statement dated 19/12/19 1 Buy now
20 Dec 2019 resolution Resolution 2 Buy now
29 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 officers Termination of appointment of director (Adam Stephen Lewis) 1 Buy now
22 Jul 2019 officers Termination of appointment of director (Neil Thackray) 1 Buy now
22 Jul 2019 officers Termination of appointment of director (Gehan Chamindra Bandara Talwatte) 1 Buy now
15 Jul 2019 resolution Resolution 66 Buy now
28 Jun 2019 mortgage Registration of a charge 29 Buy now
16 May 2019 accounts Annual Accounts 41 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2018 officers Termination of appointment of director (Daniel Andrew Adler) 1 Buy now
10 Sep 2018 accounts Annual Accounts 42 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2018 capital Return of Allotment of shares 11 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 officers Appointment of director (Mr Adam Stephen Lewis) 2 Buy now
05 Feb 2018 officers Termination of appointment of director (Mark Rogerson) 1 Buy now
15 Jan 2018 resolution Resolution 3 Buy now
18 Jul 2017 accounts Annual Accounts 39 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 officers Termination of appointment of director (David William Romanis Harland) 1 Buy now
24 Apr 2017 officers Appointment of director (Mr Mark Rogerson) 2 Buy now
13 Mar 2017 capital Return of Allotment of shares 9 Buy now
19 Sep 2016 auditors Auditors Resignation Company 1 Buy now
14 Jun 2016 annual-return Annual Return 11 Buy now
07 May 2016 accounts Annual Accounts 33 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 capital Return of Allotment of shares 9 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 capital Return of Allotment of shares 8 Buy now
06 Oct 2015 officers Appointment of director (Mr Gehan Chamindra Bandara Talwatte) 2 Buy now
02 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Aug 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Aug 2015 resolution Resolution 66 Buy now
27 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
27 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jul 2015 capital Return of Allotment of shares 6 Buy now
16 Jul 2015 officers Appointment of director (Mr David William Romanis Harland) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Rupert James Levy) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Rory Brown) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Neil Thackray) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (Olswang Directors 1 Limited) 1 Buy now
03 Jul 2015 officers Termination of appointment of director (Olswang Directors 2 Limited) 1 Buy now
03 Jul 2015 officers Appointment of director (Mr Daniel Andrew Adler) 2 Buy now
03 Jul 2015 officers Termination of appointment of secretary (Olswang Cosec Limited) 1 Buy now
03 Jul 2015 officers Termination of appointment of director (Christopher Alan Mackie) 1 Buy now
09 Jun 2015 incorporation Incorporation Company 45 Buy now