AGRO-ECOLOGICAL INVESTMENT MANAGEMENT LTD

2nd Floor 85 Frampton St 2nd Floor 85 Frampton St, London, NW8 8NQ
StatusDISSOLVED
Company No.06705471
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 11 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rufo Quintavalle

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Merfield

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Oct 2010

Action Date: 23 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-23

Capital : 11 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Chamberlain

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr timothy peter chamberlain

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs alexandra marcia gabrielle burke

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEPRINT PICTURES (SEVEN) LIMITED

32-36 GREAT PORTLAND STREET,LONDON,W1W 8QX

Number:07645848
Status:ACTIVE
Category:Private Limited Company

DYKEFIELD CONTRACTS LIMITED

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

MANCHESTER CAMPER HIRE LTD

76 NORTH WESTERN STREET,MANCHESTER,M12 6DY

Number:11848067
Status:ACTIVE
Category:Private Limited Company

RUDDYKE EXPORT LTD

69 BLEHEIM ROAD,LONDON,E6 3EG

Number:08349247
Status:ACTIVE
Category:Private Limited Company

TIG SUPPLIES LTD

2 STOKES COURT,NEWPORT,NP18 1RY

Number:07701641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source