- Company Overview for THE WELL HUNG MEAT COMPANY LIMITED (06882730)
- Filing history for THE WELL HUNG MEAT COMPANY LIMITED (06882730)
- People for THE WELL HUNG MEAT COMPANY LIMITED (06882730)
- Charges for THE WELL HUNG MEAT COMPANY LIMITED (06882730)
- More for THE WELL HUNG MEAT COMPANY LIMITED (06882730)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
27 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
12 Sep 2018 | MR04 | Satisfaction of charge 068827300002 in full | |
08 May 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 November 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
04 May 2018 | PSC02 | Notification of Eversfield Organic Holdings Limited as a person with significant control on 16 November 2017 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 15 st. Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA to Ellacott Bratton Clovelly Okehampton EX20 4LB on 28 November 2017 | |
27 Nov 2017 | TM02 | Termination of appointment of Richard Langford Hanslip Long as a secretary on 17 November 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Geoffrey Spencer Sayers as a person with significant control on 17 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Geoffrey Spencer Sayers as a director on 17 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Mark Peter Hugh Bury as a director on 17 November 2017 |