AGROOXI LIMITED

Register to unlock more data on OkredoRegister

AGROOXI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08158517

Incorporation date

26/07/2012

Size

Full

Contacts

Registered address

Registered address

4385, 08158517: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2012)
dot icon03/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon21/10/2021
Registered office address changed to PO Box 4385, 08158517: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-21
dot icon16/06/2021
Compulsory strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2020
Resolutions
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon27/01/2020
Notification of Ihor Katrych as a person with significant control on 2019-08-01
dot icon27/01/2020
Cessation of Denys Dmytriiev as a person with significant control on 2019-08-01
dot icon10/09/2019
Amended full accounts made up to 2018-07-31
dot icon27/08/2019
Second filing of Confirmation Statement dated 07/03/2019
dot icon05/08/2019
Full accounts made up to 2018-07-31
dot icon26/04/2019
Previous accounting period shortened from 2018-07-29 to 2018-07-28
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon25/01/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon13/09/2018
Appointment of Coddan Secretary Service Limited as a secretary on 2018-09-12
dot icon13/09/2018
Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 2018-09-12
dot icon07/09/2018
Full accounts made up to 2017-07-31
dot icon17/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon24/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon03/07/2017
Appointment of Julio Pires Freire as a director on 2017-06-22
dot icon03/07/2017
Appointment of Bernard Raymond Charles Joseph Vannier as a director on 2017-06-22
dot icon03/07/2017
Termination of appointment of Vitor Jose Marques Narciso as a director on 2017-06-22
dot icon03/07/2017
Termination of appointment of Alain Comby as a director on 2017-06-22
dot icon30/06/2017
Amended total exemption small company accounts made up to 2015-07-31
dot icon06/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/05/2016
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 2016-05-13
dot icon21/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/03/2015
Appointment of Rmcs Company Secretaries Limited as a secretary on 2015-03-04
dot icon04/03/2015
Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 2015-03-04
dot icon22/10/2014
Total exemption full accounts made up to 2013-07-31
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon29/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon24/12/2013
Compulsory strike-off action has been discontinued
dot icon23/12/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon28/08/2013
Director's details changed for Mr Alain Comby on 2013-08-28
dot icon28/08/2013
Director's details changed for Mr Vitor Jose Marques Narciso on 2013-08-28
dot icon28/08/2013
Director's details changed for Mr Alain Comby on 2013-08-28
dot icon07/08/2013
Registered office address changed from 590a Kingsbury Road Erdington Birmingham B24 9ND England on 2013-08-07
dot icon06/08/2013
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 2013-08-06
dot icon26/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGROOXI LIMITED

AGROOXI LIMITED is an(a) Dissolved company incorporated on 26/07/2012 with the registered office located at 4385, 08158517: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGROOXI LIMITED?

toggle

AGROOXI LIMITED is currently Dissolved. It was registered on 26/07/2012 and dissolved on 03/10/2023.

Where is AGROOXI LIMITED located?

toggle

AGROOXI LIMITED is registered at 4385, 08158517: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AGROOXI LIMITED do?

toggle

AGROOXI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGROOXI LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via compulsory strike-off.