- Company Overview for SAVOURY BY NIGEL SMITH LIMITED (12539334)
- Filing history for SAVOURY BY NIGEL SMITH LIMITED (12539334)
- People for SAVOURY BY NIGEL SMITH LIMITED (12539334)
- More for SAVOURY BY NIGEL SMITH LIMITED (12539334)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | AD01 | Registered office address changed from The Manor House Broadwath Heads Nook Brampton CA8 9EL England to Stonerigg Barn Broadwath Heads Nook Brampton CA8 9EL on 21 April 2021 | |
06 Apr 2020 | AD01 | Registered office address changed from Bridge Haven Mill Lane Stalmine Poulton-Le-Fylde Lancashire FY6 0LR England to The Manor House Broadwath Heads Nook Brampton CA8 9EL on 6 April 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Malcolm James Greenwood on 30 March 2020 | |
30 Mar 2020 | PSC04 | Change of details for Mr Malcolm James Greenwood as a person with significant control on 30 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Bridge Haven Mill Lane Stalmine Poulton-Le-Fylde Lancashire FY6 0LR on 30 March 2020 | |
30 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-30
|