AGRIFOOD AFRICA LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusDISSOLVED
Company No.09288978
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 13 days

SUMMARY

AGRIFOOD AFRICA LIMITED is an dissolved private limited company with number 09288978. It was incorporated 9 years, 6 months, 18 days ago, on 30 October 2014 and it was dissolved 3 years, 13 days ago, on 04 May 2021. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-18

Psc name: Moises Mauricio Toledano Marques

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-18

Psc name: Maurice Toledano

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Change date: 2017-05-15

Old address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier Gaston Picard

Change date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Nick Lindsay

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-19

Capital : 400,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-14

Officer name: Mr Olivier Gaston Picard

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1335 LIMITED\certificate issued on 14/01/15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Termination date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: Christopher Alan Mackie

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

107 FORTUNESWELL LTD

1 MOORFIELD ROAD,PORTLAND,DT5 1HJ

Number:09296091
Status:ACTIVE
Category:Private Limited Company

CASTLE STREAM COMMERCIAL CLEANING LIMITED

22 CASTLE STREAM COURT,DURSLEY,GL11 5GN

Number:10804966
Status:ACTIVE
Category:Private Limited Company

INTERPAK LTD

2 MINTON PLACE,BICESTER,OX26 6QB

Number:04192331
Status:ACTIVE
Category:Private Limited Company

LEE'S GROWERS SUPPLY LIMITED

45/49 GREEK STREET,CHESHIRE,SK3 8AX

Number:06544127
Status:ACTIVE
Category:Private Limited Company

PAINTRIX LTD

UNIT C1,WOLVERHAMPTON,WV2 4QT

Number:11166974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCK & SUN LIMITED

274 WHITCHURCH LANE,BRISTOL,BS13 7TD

Number:08778084
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