-
IGROWPONICS LTD - 40, Newbury Lane, Silsoe, Bedford, United Kingdom
Company Information
- Company registration number
- 06789426
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 40
- Newbury Lane
- Silsoe
- Bedford
- MK45 4ET 40, Newbury Lane, Silsoe, Bedford, MK45 4ET UK
Management
- Managing Directors
- OLIVER DREWETT
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-12
- Dissolved on
- 2014-10-21
- SIC/NACE
- 46610 - Wholesale of agricultural machinery, equipment and supplies
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2013-09-30
- Last Return Made Up To:
- 2014-01-12
-
IGROWPONICS LTD Company Description
- IGROWPONICS LTD is a ltd registered in United Kingdom with the Company reg no 06789426. Its current trading status is "closed". It was registered 2009-01-12. It has declared SIC or NACE codes as "46610 - Wholesale of agricultural machinery, equipment and supplies". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2014-01-12.It can be contacted at 40 .
Get IGROWPONICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Igrowponics Ltd - 40, Newbury Lane, Silsoe, Bedford, United Kingdom
Did you know? kompany provides original and official company documents for IGROWPONICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-10-21) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2014-06-26) - DS01
-
12/01/14 FULL LIST (2014-02-04) - AR01
-
30/09/13 TOTAL EXEMPTION FULL (2014-01-08) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-07-08) - GAZ1(A)
keyboard_arrow_right 2013
-
PREVSHO FROM 31/01/2014 TO 30/09/2013 (2013-11-15) - AA01
-
31/01/13 TOTAL EXEMPTION SMALL (2013-08-13) - AA
-
12/01/13 FULL LIST (2013-01-22) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DREWETT / 08/01/2013 (2013-01-22) - CH01
keyboard_arrow_right 2012
-
31/01/12 TOTAL EXEMPTION SMALL (2012-07-11) - AA
-
12/01/12 FULL LIST (2012-01-13) - AR01
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-10-30) - AA
-
12/01/11 FULL LIST (2011-01-20) - AR01
-
REGISTERED OFFICE CHANGED ON 29/10/2011 FROM (2011-10-29) - AD01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-07-13) - AA
-
REGISTERED OFFICE CHANGED ON 02/07/2010 FROM (2010-07-02) - AD01
-
12/01/10 FULL LIST (2010-03-04) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DREWETT / 01/10/2009 (2010-03-04) - CH01
-
APPOINTMENT TERMINATED, SECRETARY MAGNUS LOKRHEIM (2010-03-04) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR MAGNUS LOKRHEIM (2010-03-04) - TM01
keyboard_arrow_right 2009
-
DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS LOKRHEIM / 01/10/2009 (2009-12-08) - CH01
-
INCORPORATION DOCUMENTS (2009-01-12) - NEWINC