- Company Overview for VEGETABLESEEDS.NET LIMITED (07970585)
- Filing history for VEGETABLESEEDS.NET LIMITED (07970585)
- People for VEGETABLESEEDS.NET LIMITED (07970585)
- More for VEGETABLESEEDS.NET LIMITED (07970585)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2018 | DS01 | Application to strike the company off the register | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
14 Sep 2016 | CH01 | Director's details changed for Mr Paul Richard Anderson on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Miss Katherine Claire Allamby on 14 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 22 North End Square Buckingham MK18 1NX to 65 Main Road Shutlanger Towcester Northamptonshire NN12 7RU on 14 September 2016 | |
31 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Unit 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU to 22 North End Square Buckingham MK18 1NX on 11 June 2015 | |
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2014
|
|
08 May 2015 | AP01 | Appointment of Miss Katherine Claire Allamby as a director on 1 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Paul Richard Anderson as a director on 1 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Rupert Anthony Willington Smith as a director on 1 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Camilla Heaton as a director on 1 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Benjamin James David Heaton as a director on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Joseph Samuel Swift as a director on 19 February 2015 | |
01 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AP01 | Appointment of Mr Joseph Samuel Swift as a director | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|