AGRICULTURE WEB STORE LIMITED

07735846: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07735846
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGAGROVE LIMITED

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

MPS DECORATING LIMITED

26 REGENTS CLOSE,HAYES,UB4 8JY

Number:07307469
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

NEO FILMS LTD

165 SOUTH LODGE DRIVE,LONDON,N14 4XH

Number:05497574
Status:ACTIVE
Category:Private Limited Company

SNIX LTD

45 HIGHFIELDS,WREXHAM,LL14 5NU

Number:11464414
Status:ACTIVE
Category:Private Limited Company

SWINFORD (SIROCCO) LIMITED

THE MILL,HENLEY-IN-ARDEN,B95 5AA

Number:10269041
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