AGRICULTURE WEB STORE LIMITED
Status | DISSOLVED |
Company No. | 07735846 |
Category | Private Limited Company |
Incorporated | 10 Aug 2011 |
Age | 12 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
AGRICULTURE WEB STORE LIMITED is an dissolved private limited company with number 07735846. It was incorporated 12 years, 9 months, 22 days ago, on 10 August 2011 and it was dissolved 3 years, 4 months, 6 days ago, on 26 January 2021. The company address is 07735846: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: RP05
Default address: PO Box 4385, 07735846: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2020-08-19
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type dormant
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
Old address: 160 City Road London EC1V 2NX England
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-08
Old address: 25 Station Road Kings Heath Birmingham B14 7SR England
New address: 160 City Road London EC1V 2NX
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: 25 Station Road Kings Heath Birmingham B14 7SR
Change date: 2019-03-05
Old address: The Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-13
Officer name: Frederic Louis Billard
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Victor Belhassen
Appointment date: 2018-06-13
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 14 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
New address: The Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP
Old address: 31 Britannic Park 15 Yew Job Moseley Birmingham B13 8NQ United Kingdom
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type dormant
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Some Companies
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 00971940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTON ENVIRONMENTAL SERVICES LTD
EASTLAND FIELDS FARM MARSTON LANE,BEDWORTH,CV12 9SD
Number: | 04854428 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 REGENTS CLOSE,HAYES,UB4 8JY
Number: | 07307469 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
165 SOUTH LODGE DRIVE,LONDON,N14 4XH
Number: | 05497574 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HIGHFIELDS,WREXHAM,LL14 5NU
Number: | 11464414 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,HENLEY-IN-ARDEN,B95 5AA
Number: | 10269041 |
Status: | ACTIVE |
Category: | Private Limited Company |