AGRINEXUS LTD

3 Field Court, London, WC1R 5EF
StatusLIQUIDATION
Company No.06846611
CategoryPrivate Limited Company
Incorporated13 Mar 2009
Age15 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 29 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH06

Capital : 33 GBP

Date: 2020-12-17

Documents

View document PDF

Resolution

Date: 24 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aiden Leslie Beattie

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Aug 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John May

Documents

View document PDF

Legacy

Date: 21 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHWAY BUILDING SERVICES LLP

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

IVONE BOSTAN SERVICES LTD

22 FEENAN HIGHWAY,TILBURY,RM18 8JJ

Number:09484014
Status:ACTIVE
Category:Private Limited Company

MAGGI & MAGGI UK LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:02711524
Status:ACTIVE
Category:Private Limited Company

NAZY COOK LIMITED

10-12 BARNES HIGH STREET,LONDON,SW13 9LW

Number:06523989
Status:ACTIVE
Category:Private Limited Company

THE HUNTERIAN LIMITED

11 THE SQUARE,GLASGOW,G12 8QQ

Number:SC204485
Status:ACTIVE
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