About

Registered Number: 06278162
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 93 Abbey Road Westbury-On-Trym, Bristol, BS9 3QJ,

 

Established in 2007, Agrandir Ltd has its registered office in Bristol, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies director is listed as Knowles, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Andrew 13 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 26 June 2018
AA01 - Change of accounting reference date 08 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 25 July 2016
CH01 - Change of particulars for director 08 July 2016
AD01 - Change of registered office address 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 20 July 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 30 March 2015
DISS40 - Notice of striking-off action discontinued 23 December 2014
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 19 December 2014
AD01 - Change of registered office address 19 December 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 18 June 2014
RT01 - Application for administrative restoration to the register 18 June 2014
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2014
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 01 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.