Download leads from Nexok and grow your business. Find out more

Severn Goods Ltd

Documents

Total Documents33
Total Pages111

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off
31 January 2023First Gazette notice for voluntary strike-off
23 January 2023Application to strike the company off the register
8 March 2022Total exemption full accounts made up to 31 December 2021
4 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021
3 December 2021Confirmation statement made on 24 November 2021 with no updates
1 December 2021Total exemption full accounts made up to 31 March 2021
14 January 2021Confirmation statement made on 24 November 2020 with no updates
26 November 2020Total exemption full accounts made up to 31 March 2020
8 January 2020Confirmation statement made on 24 November 2019 with no updates
19 September 2019Current accounting period extended from 30 November 2019 to 31 March 2020
31 August 2019Micro company accounts made up to 30 November 2018
30 November 2018Confirmation statement made on 24 November 2018 with no updates
4 September 2018Micro company accounts made up to 30 November 2017
9 May 2018Change of details for Mr Thomas Karl Mangham as a person with significant control on 5 May 2018
9 May 2018Appointment of Mr Thomas Karl Mangham as a director on 5 May 2018
5 May 2018Director's details changed for Mr James Michael Griffiths on 1 May 2018
5 May 2018Termination of appointment of Alison Campbell as a director on 5 May 2018
2 April 2018Registered office address changed from Campus Pool Whitchurch Road Bishopsworth Bristol Bristol BS13 7RW England to 373 Church Road St. George Bristol BS5 8AL on 2 April 2018
2 April 2018Director's details changed for Mr Luke James Frisby on 1 April 2018
11 January 2018Confirmation statement made on 24 November 2017 with no updates
22 August 2017Micro company accounts made up to 30 November 2016
22 August 2017Micro company accounts made up to 30 November 2016
30 March 2017Director's details changed for Mr James Michael Griffiths on 20 March 2017
30 March 2017Director's details changed for Mr James Michael Griffiths on 20 March 2017
28 March 2017Appointment of Ms Alison Campbell as a director on 28 March 2017
28 March 2017Termination of appointment of Thomas Karl Mangham as a director on 28 March 2017
28 March 2017Termination of appointment of Thomas Karl Mangham as a director on 28 March 2017
28 March 2017Appointment of Ms Alison Campbell as a director on 28 March 2017
12 December 2016Confirmation statement made on 24 November 2016 with updates
12 December 2016Confirmation statement made on 24 November 2016 with updates
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing