- Company Overview for SALUBRIOUS FEEDS LTD (11434848)
- Filing history for SALUBRIOUS FEEDS LTD (11434848)
- People for SALUBRIOUS FEEDS LTD (11434848)
- Registers for SALUBRIOUS FEEDS LTD (11434848)
- More for SALUBRIOUS FEEDS LTD (11434848)
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 Dec 2022 | PSC01 | Notification of John Wright as a person with significant control on 1 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Rebecca Paige Wright as a director on 1 December 2022 | |
13 Dec 2022 | AP01 | Appointment of Mr John Wright as a director on 1 December 2022 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | TM01 | Termination of appointment of Steve David Hopkins as a director on 30 November 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
12 Jul 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 the Coach House Crakemarsh Uttoxeter Staffordshire ST14 5AR on 12 July 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Simon David Constance as a director on 8 January 2021 | |
28 Jun 2020 | AD03 | Register(s) moved to registered inspection location 28 Park Road Alrewas Burton-on-Trent DE13 7AG | |
28 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
28 Jun 2020 | AD02 | Register inspection address has been changed from 28 Park Road Alrewas Burton-on-Trent DE13 7AG England to 28 Park Road Alrewas Burton-on-Trent DE13 7AG | |
20 May 2020 | AD03 | Register(s) moved to registered inspection location 28 Park Road Alrewas Burton-on-Trent DE13 7AG | |
19 May 2020 | AD02 | Register inspection address has been changed to 28 Park Road Alrewas Burton-on-Trent DE13 7AG | |
24 Mar 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
19 Mar 2020 | PSC01 | Notification of Rebecca Paige Wright as a person with significant control on 19 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Steve David Hopkins as a person with significant control on 19 March 2020 | |
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2020
|
|
28 Feb 2020 | AP01 | Appointment of Mr Simon David Constance as a director on 20 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Ms Rebecca Paige Wright as a director on 20 February 2020 | |
24 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 November 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
27 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-27
|