|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Application to strike the company off the register
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Registered office address changed from 11 Fenton Avenue Staines Middlesex TW18 1DD to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 13 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Peregrine Livefoods Ltd as a person with significant control on 11 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Cessation of Glyn David Phillip Larcombe as a person with significant control on 11 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Cessation of Christopher Marc Jones as a person with significant control on 11 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Termination of appointment of Christopher Jones as a director on 11 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Appointment of Mr Richard David Burton as a director on 11 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Appointment of Mr Kingsley John Tedder as a director on 11 September 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Statement of capital on 18 November 2016
|
|
|
28 Oct 2016
|
28 Oct 2016
Statement by Directors
|
|
|
28 Oct 2016
|
28 Oct 2016
Solvency Statement dated 14/10/16
|
|
|
28 Oct 2016
|
28 Oct 2016
Resolutions
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 6 February 2014 with full list of shareholders
|
|
|
08 Aug 2013
|
08 Aug 2013
Previous accounting period shortened from 30 April 2013 to 31 March 2013
|