AGRO-ECOLOGICAL INVESTMENT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 06705471 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 20 days |
SUMMARY
AGRO-ECOLOGICAL INVESTMENT MANAGEMENT LTD is an dissolved private limited company with number 06705471. It was incorporated 15 years, 8 months, 14 days ago, on 23 September 2008 and it was dissolved 3 years, 6 months, 20 days ago, on 17 November 2020. The company address is 2nd Floor 85 Frampton St 2nd Floor 85 Frampton St, London, NW8 8NQ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Rufo Quintavalle
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Burke
Change date: 2014-11-28
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mrs Alexandra Marcia Gabrielle Burke
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: Mr Geoffrey Burke
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Marcia Gabrielle Burke
Change date: 2014-04-14
Documents
Move registers to registered office company with new address
Date: 20 Oct 2014
Category: Address
Type: AD04
New address: 2Nd Floor 85 Frampton St Frampton Street London NW8 8NQ
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Old address: Unit 2 the Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PY United Kingdom
Change date: 2013-11-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change sail address company with old address
Date: 24 Sep 2013
Category: Address
Type: AD02
Old address: C/O Agro-Ecological Investment Management Ltd Easthampton House Easthampton Shobdon Leominster Herefordshire HR6 9NZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-19
Officer name: Mr Geoffrey Burke
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-19
Officer name: Mrs Alexandra Marcia Gabrielle Burke
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change sail address company with old address
Date: 02 Oct 2012
Category: Address
Type: AD02
Old address: C/O Agro-Ecological Investment Management Ltd the Old Yews Clunbury Craven Arms Shropshire SY7 0HG United Kingdom
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Marcia Gabrielle Burke
Change date: 2012-10-01
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Geoffrey Burke
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Rufo Quintavalle
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Move registers to sail company
Date: 11 Oct 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rufo Quintavalle
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Merfield
Documents
Capital allotment shares
Date: 03 Mar 2011
Action Date: 16 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-16
Capital : 14.00 GBP
Documents
Resolution
Date: 03 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY
Change date: 2010-10-12
Documents
Capital allotment shares
Date: 11 Oct 2010
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-23
Capital : 11 GBP
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Burke
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Merfield
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Marcia Gabrielle Burke
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Chamberlain
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr timothy peter chamberlain
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from the old yews clunbury craven arms SY7 0HG uk
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mrs alexandra marcia gabrielle burke
Documents
Some Companies
BLUEPRINT PICTURES (SEVEN) LIMITED
32-36 GREAT PORTLAND STREET,LONDON,W1W 8QX
Number: | 07645848 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYKEFIELD,KILMARNOCK,KA1 5SH
Number: | SC492744 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKINTILLOCH DIESEL (SCOTLAND) LIMITED
15 WESTERGREENS AVENUE,GLASGOW,G66 4AQ
Number: | SC515977 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 NORTH WESTERN STREET,MANCHESTER,M12 6DY
Number: | 11848067 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BLEHEIM ROAD,LONDON,E6 3EG
Number: | 08349247 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STOKES COURT,NEWPORT,NP18 1RY
Number: | 07701641 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |