- Company Overview for SIMON ATKINSON DAIRIES LIMITED (04820924)
- Filing history for SIMON ATKINSON DAIRIES LIMITED (04820924)
- People for SIMON ATKINSON DAIRIES LIMITED (04820924)
- More for SIMON ATKINSON DAIRIES LIMITED (04820924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2020 | PSC01 | Notification of Elizabeth Atkinson as a person with significant control on 26 October 2019 | |
18 Aug 2020 | DS01 | Application to strike the company off the register | |
08 Aug 2020 | TM01 | Termination of appointment of Simon Richard Atkinson as a director on 14 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mrs Elizabeth Atkinson as a director on 14 November 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
08 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Simon Richard Atkinson as a person with significant control on 6 April 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 18 April 2017 | |
23 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
15 May 2015 | CH01 | Director's details changed for Simon Richard Atkinson on 1 April 2015 | |
15 May 2015 | AD01 | Registered office address changed from 19 Queen Street Littlehampton West Sussex BN17 6EP to 57 Old Copse Road Havant Hampshire PO9 2YA on 15 May 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 28 November 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
28 Jun 2013 | TM02 | Termination of appointment of Approved Secretaries Limited as a secretary |