- Company Overview for GOTT AGRI SYNERGY LIMITED (10015316)
- Filing history for GOTT AGRI SYNERGY LIMITED (10015316)
- People for GOTT AGRI SYNERGY LIMITED (10015316)
- Charges for GOTT AGRI SYNERGY LIMITED (10015316)
- Insolvency for GOTT AGRI SYNERGY LIMITED (10015316)
- Registers for GOTT AGRI SYNERGY LIMITED (10015316)
- More for GOTT AGRI SYNERGY LIMITED (10015316)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2021 | LIQ MISC RES | Resolution INSOLVENCY:Liquidator's responsibilities. | |
11 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | LIQ01 | Declaration of solvency | |
04 Jan 2021 | AD01 | Registered office address changed from Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 4 January 2021 | |
29 Dec 2020 | MR04 | Satisfaction of charge 100153160005 in full | |
29 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
15 Jun 2020 | AD01 | Registered office address changed from Stonegate 2 Corsham Road Lacock Chippenham SN15 2LZ England to Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ on 15 June 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
20 Feb 2020 | AD01 | Registered office address changed from Addington Lodge, Addington Road Nether Kellet Carnforth LA6 1DZ United Kingdom to Stonegate 2 Corsham Road Lacock Chippenham SN15 2LZ on 20 February 2020 | |
28 Jun 2019 | AA | Group of companies' accounts made up to 29 September 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
28 Dec 2018 | MR04 | Satisfaction of charge 100153160002 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 100153160003 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 100153160001 in full | |
21 Dec 2018 | MR01 | Registration of charge 100153160005, created on 21 December 2018 | |
20 Dec 2018 | PSC02 | Notification of Gott Agri Holdings Limited as a person with significant control on 18 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Adrian David Gott as a person with significant control on 18 December 2018 | |
21 Jun 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
21 Jun 2017 | AA | Group of companies' accounts made up to 1 October 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
23 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP |