- Company Overview for SOMERSET LEVELS AND MENDIPS SOCIAL ENTERPRISE LTD (08076733)
- Filing history for SOMERSET LEVELS AND MENDIPS SOCIAL ENTERPRISE LTD (08076733)
- People for SOMERSET LEVELS AND MENDIPS SOCIAL ENTERPRISE LTD (08076733)
- Charges for SOMERSET LEVELS AND MENDIPS SOCIAL ENTERPRISE LTD (08076733)
- More for SOMERSET LEVELS AND MENDIPS SOCIAL ENTERPRISE LTD (08076733)
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 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
04 Jun 2014 | TM01 | Termination of appointment of Nicholas Edmund Pomeroy as a director on 30 April 2014 | |
24 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
18 Sep 2013 | AP01 | Appointment of Ms Adrienne Laura Hare as a director on 6 September 2013 | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | TM01 | Termination of appointment of Nicholas Andrew Gould as a director on 29 July 2013 | |
16 Sep 2013 | AP01 | Appointment of Mr Nicholas Edmund Pomeroy as a director on 29 July 2013 | |
07 May 2013 | TM01 | Termination of appointment of Christian James George Wells as a director on 3 May 2013 | |
25 Jan 2013 | AP01 | Appointment of Mr Christian James George Wells as a director on 21 January 2013 | |
24 Jan 2013 | TM01 | Termination of appointment of John Charles Russell as a director on 13 November 2012 | |
24 Jan 2013 | TM01 | Termination of appointment of Philip Anthony Russell as a director on 14 January 2013 | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2012 | AD01 | Registered office address changed from Metcalfes 46-48 Queen Square Bristol BS1 4LY England on 15 October 2012 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2012 | NEWINC |
Incorporation
|