Insolvency. Liquidation disclaimer notice. |
2023-10-24 |
View Report |
Address. Old address: Unit 10a Unit 10a Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ England. Change date: 2023-10-18. New address: Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. |
2023-10-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-10-18 |
View Report |
Resolution. Description: Resolutions. |
2023-10-18 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-10-18 |
View Report |
Officers. Change date: 2023-05-23. Officer name: James Kenneth Whetlor. |
2023-09-06 |
View Report |
Officers. Change date: 2023-05-23. Officer name: Sushila Jane Gerard Moles. |
2023-09-06 |
View Report |
Officers. Officer name: Sushila Jane Gerard Moles. Change date: 2023-05-23. |
2023-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-21 |
View Report |
Officers. Officer name: Edward John Salt. Termination date: 2022-12-14. |
2022-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-27 |
View Report |
Capital. Second filing capital allotment shares. |
2022-09-27 |
View Report |
Address. Change date: 2022-08-13. Old address: 2 Victoria Grove Bridport DT6 3AA England. New address: Unit 10a Unit 10a Longhope Business Park Monmouth Road Longhope Gloucestershire GL17 0QZ. |
2022-08-13 |
View Report |
Resolution. Description: Resolutions. |
2022-07-18 |
View Report |
Capital. Date: 2022-06-13. |
2022-07-18 |
View Report |
Capital. Capital allotment shares. |
2022-07-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-05 |
View Report |
Capital. Second filing capital allotment shares. |
2020-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-22 |
View Report |
Address. Change date: 2020-06-18. New address: 2 Victoria Grove Bridport DT6 3AA. Old address: Century House Nicholson Road Torquay Devon TQ2 7TD England. |
2020-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Persons with significant control. Psc name: James Kenneth Whetlor. Cessation date: 2019-07-26. |
2019-08-01 |
View Report |
Persons with significant control. Psc name: Delamere Dairy Holdings Limited. Notification date: 2019-07-26. |
2019-08-01 |
View Report |
Address. New address: Yew Tree Farm Bexton Lane Knutsford WA16 9BH. |
2019-08-01 |
View Report |
Address. New address: Yew Tree Farm Bexton Lane Knutsford WA16 9BH. |
2019-08-01 |
View Report |
Persons with significant control. Psc name: Sushila Jane Gerard Moles. Cessation date: 2019-07-26. |
2019-08-01 |
View Report |
Capital. Capital allotment shares. |
2019-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-11 |
View Report |
Address. Change date: 2019-07-02. Old address: 50 the Terrace Torquay Devon TQ1 1DD England. New address: Century House Nicholson Road Torquay Devon TQ2 7TD. |
2019-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-11 |
View Report |
Officers. Change date: 2018-07-09. Officer name: Philip Ormerod. |
2018-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-11-07 |
View Report |
Officers. Officer name: Philip Ormerod. Change date: 2017-07-13. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-13 |
View Report |
Officers. Officer name: Mr Edward John Salt. Change date: 2017-07-13. |
2017-07-13 |
View Report |
Resolution. Description: Resolutions. |
2017-01-07 |
View Report |
Capital. Capital allotment shares. |
2017-01-06 |
View Report |
Officers. Appointment date: 2016-11-06. Officer name: Philip Ormerod. |
2017-01-05 |
View Report |
Officers. Officer name: Mr Edward John Salt. Appointment date: 2016-11-06. |
2016-12-23 |
View Report |
Officers. Officer name: James Whetlor. Change date: 2016-08-26. |
2016-08-30 |
View Report |
Officers. Change date: 2016-08-26. Officer name: Sushila Moles. |
2016-08-30 |
View Report |
Officers. Change date: 2016-08-26. Officer name: Sushila Moles. |
2016-08-30 |
View Report |
Capital. Capital allotment shares. |
2016-08-11 |
View Report |
Capital. Capital allotment shares. |
2016-08-10 |
View Report |
Incorporation. Capital: GBP 10 |
2016-07-11 |
View Report |