- Company Overview for ATLANTICWAY BUDE FARMSHOP LTD (10178936)
- Filing history for ATLANTICWAY BUDE FARMSHOP LTD (10178936)
- People for ATLANTICWAY BUDE FARMSHOP LTD (10178936)
- Charges for ATLANTICWAY BUDE FARMSHOP LTD (10178936)
- More for ATLANTICWAY BUDE FARMSHOP LTD (10178936)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
18 Jun 2019 | AD02 | Register inspection address has been changed from Metherell Gard Burn View Bude Cornwall EX23 8BX England to Metherell Gard Burn View Bude EX23 8BX | |
17 Jun 2019 | AD02 | Register inspection address has been changed to Metherell Gard Burn View Bude Cornwall EX23 8BX | |
06 Jun 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
21 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Nigel John Kivell as a director on 9 January 2018 | |
18 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
11 Dec 2017 | PSC01 | Notification of Anthony Chudleigh as a person with significant control on 12 May 2017 | |
11 Dec 2017 | PSC01 | Notification of George Kneebone as a person with significant control on 12 May 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
16 Aug 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
22 Sep 2016 | MR01 | Registration of charge 101789360001, created on 19 September 2016 | |
13 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-13
|