• UK
  • 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

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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-10-21) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2014-06-26) - DS01

    Add to Cart
     
  • 12/01/14 FULL LIST (2014-02-04) - AR01

    Add to Cart
     
  • 30/09/13 TOTAL EXEMPTION FULL (2014-01-08) - AA

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-07-08) - GAZ1(A)

    Add to Cart
     
  • PREVSHO FROM 31/01/2014 TO 30/09/2013 (2013-11-15) - AA01

    Add to Cart
     
  • 31/01/13 TOTAL EXEMPTION SMALL (2013-08-13) - AA

    Add to Cart
     
  • 12/01/13 FULL LIST (2013-01-22) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DREWETT / 08/01/2013 (2013-01-22) - CH01

    Add to Cart
     
  • 31/01/12 TOTAL EXEMPTION SMALL (2012-07-11) - AA

    Add to Cart
     
  • 12/01/12 FULL LIST (2012-01-13) - AR01

    Add to Cart
     
  • 31/01/11 TOTAL EXEMPTION SMALL (2011-10-30) - AA

    Add to Cart
     
  • 12/01/11 FULL LIST (2011-01-20) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 29/10/2011 FROM (2011-10-29) - AD01

    Add to Cart
     
  • 31/01/10 TOTAL EXEMPTION SMALL (2010-07-13) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/07/2010 FROM (2010-07-02) - AD01

    Add to Cart
     
  • 12/01/10 FULL LIST (2010-03-04) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DREWETT / 01/10/2009 (2010-03-04) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY MAGNUS LOKRHEIM (2010-03-04) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MAGNUS LOKRHEIM (2010-03-04) - TM01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS LOKRHEIM / 01/10/2009 (2009-12-08) - CH01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-01-12) - NEWINC

    Add to Cart
     

expand_less