AGRINEXUS LTD
Status | LIQUIDATION |
Company No. | 06846611 |
Category | Private Limited Company |
Incorporated | 13 Mar 2009 |
Age | 15 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
AGRINEXUS LTD is an liquidation private limited company with number 06846611. It was incorporated 15 years, 1 month, 16 days ago, on 13 March 2009. The company address is 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2023
Action Date: 23 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2022
Action Date: 23 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-23
Documents
Change account reference date company previous shortened
Date: 06 May 2021
Action Date: 23 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-24
New date: 2021-02-23
Documents
Change account reference date company previous shortened
Date: 05 May 2021
Action Date: 24 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-24
Made up date: 2021-03-31
Documents
Liquidation voluntary declaration of solvency
Date: 07 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: 3 Field Court London WC1R 5EF
Change date: 2021-03-08
Old address: Westaway, Barton Pilton West Barnstaple EX31 4JQ England
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 12 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Address
Type: AD01
New address: Westaway, Barton Pilton West Barnstaple EX31 4JQ
Old address: Fouracres Allerthorpe Lane Allerthorpe York Yorkshire YO42 4RN
Change date: 2021-01-30
Documents
Capital return purchase own shares
Date: 29 Jan 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 29 Dec 2020
Action Date: 17 Dec 2020
Category: Capital
Type: SH06
Capital : 33 GBP
Date: 2020-12-17
Documents
Resolution
Date: 24 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 22 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew John May
Notification date: 2020-12-17
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Leslie Beattie
Cessation date: 2020-12-17
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-17
Officer name: Aiden Leslie Beattie
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-17
Officer name: Darren Leslie Beattie
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change person director company with change date
Date: 16 Mar 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Darren Leslie Beattie
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 14 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: Shipton House Station Road Shiptonthorpe York YO43 3PB England
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aiden Leslie Beattie
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Capital allotment shares
Date: 18 Aug 2010
Action Date: 01 Jul 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-07-01
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John May
Documents
Legacy
Date: 21 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Legacy
Date: 22 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 18/06/09\gbp si 49@1=49\gbp ic 1/50\
Documents
Some Companies
SYSTEMS HOUSE MORTON STREET,MANCHESTER,M24 6AN
Number: | OC301648 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INTERNATIONAL SKIN TRADERS LLP
11 FOWEY CLOSE,LONDON,E1W 2JP
Number: | OC305438 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
22 FEENAN HIGHWAY,TILBURY,RM18 8JJ
Number: | 09484014 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD
Number: | 02711524 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 BARNES HIGH STREET,LONDON,SW13 9LW
Number: | 06523989 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE SQUARE,GLASGOW,G12 8QQ
Number: | SC204485 |
Status: | ACTIVE |
Category: | Private Limited Company |