Total Documents | 37 |
---|
Total Pages | 115 |
---|
21 February 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off |
23 November 2022 | Application to strike the company off the register |
3 March 2022 | Accounts for a dormant company made up to 31 May 2021 |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates |
26 January 2021 | Accounts for a dormant company made up to 31 May 2020 |
10 January 2021 | Confirmation statement made on 10 January 2021 with no updates |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates |
10 January 2020 | Accounts for a dormant company made up to 31 May 2019 |
9 February 2019 | Accounts for a dormant company made up to 30 May 2018 |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates |
30 October 2017 | Accounts for a dormant company made up to 31 May 2017 |
10 May 2017 | Registered office address changed from Rectory Farm Cliburn Penrith Cumbria CA10 3AL England to 60 Glebe Road Appleby-in-Westmorland CA16 6RU on 10 May 2017 |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates |
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 |
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 |
27 May 2016 | Director's details changed for Mrs Faye Vermaak on 24 March 2016 |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mrs Faye Vermaak on 24 March 2016 |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 April 2016 | Registered office address changed from 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF to Rectory Farm Cliburn Penrith Cumbria CA10 3AL on 27 April 2016 |
27 April 2016 | Registered office address changed from 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF to Rectory Farm Cliburn Penrith Cumbria CA10 3AL on 27 April 2016 |
15 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from Hoff Row Farm Hoff Cumbria CA16 6TD to 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF on 15 June 2015 |
15 June 2015 | Registered office address changed from Hoff Row Farm Hoff Cumbria CA16 6TD to 1 Crosby Terrace Kirkby Thore Penrith Cumbria CA10 1UF on 15 June 2015 |
15 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 June 2015 | Director's details changed for Mrs Faye Vermaak on 6 June 2015 |
14 June 2015 | Accounts for a dormant company made up to 31 May 2015 |
14 June 2015 | Director's details changed for Mrs Faye Vermaak on 6 June 2015 |
14 June 2015 | Accounts for a dormant company made up to 31 May 2015 |
14 June 2015 | Director's details changed for Mrs Faye Vermaak on 6 June 2015 |
21 May 2015 | Registered office address changed from 1 Elbridge Farm Cottage Elbridge Hill Sturry CT3 4AU United Kingdom to Hoff Row Farm Hoff Cumbria CA16 6TD on 21 May 2015 |
21 May 2015 | Registered office address changed from 1 Elbridge Farm Cottage Elbridge Hill Sturry CT3 4AU United Kingdom to Hoff Row Farm Hoff Cumbria CA16 6TD on 21 May 2015 |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|