|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Jul 2020
|
22 Jul 2020
Application to strike the company off the register
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Change of details for Mr Wilson Boardman as a person with significant control on 1 May 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Director's details changed for Mr Wilson Boardman on 1 May 2019
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Micromix Plant Health Limited as a person with significant control on 6 April 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Wilson Boardman as a person with significant control on 6 April 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Termination of appointment of Micromix Plant Health Ltd as a director on 31 December 2015
|
|
|
21 Jun 2016
|
21 Jun 2016
Termination of appointment of Micromix Plant Health Ltd as a secretary on 31 December 2015
|
|
|
12 Apr 2016
|
12 Apr 2016
Registered office address changed from C/O Wilson Boardman Micromix Coachgap Lane Langar Nottingham Notts. NG13 9HP to 3 Coachgap Lane Langar Nottingham NG13 9HP on 12 April 2016
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
20 Jun 2014
|
20 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 11 June 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Incorporation
|