|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 21 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 21 April 2022 with updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 21 April 2021 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 21 April 2020 with updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 21 April 2019 with updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Satisfaction of charge 068827300002 in full
|
|
|
08 May 2018
|
08 May 2018
Cessation of A Person with Significant Control as a person with significant control on 16 November 2017
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 21 April 2018 with updates
|
|
|
04 May 2018
|
04 May 2018
Notification of Eversfield Organic Holdings Limited as a person with significant control on 16 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from 15 st. Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA to Ellacott Bratton Clovelly Okehampton EX20 4LB on 28 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Termination of appointment of Richard Langford Hanslip Long as a secretary on 17 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Change of details for Mr Geoffrey Spencer Sayers as a person with significant control on 17 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Termination of appointment of Geoffrey Spencer Sayers as a director on 17 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Appointment of Mr Mark Peter Hugh Bury as a director on 17 November 2017
|