- Company Overview for SOUTHOVER FOODS WHOLESALE LTD (12570880)
- Filing history for SOUTHOVER FOODS WHOLESALE LTD (12570880)
- People for SOUTHOVER FOODS WHOLESALE LTD (12570880)
- More for SOUTHOVER FOODS WHOLESALE LTD (12570880)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2023 | DS01 | Application to strike the company off the register | |
16 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Unit 4 Grange Road Industrial Estate Southwick Brighton BN42 4EN England to Unit 1 New Wharf Brighton Road Shoreham-by-Sea BN43 6RN on 7 October 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
26 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 30 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
22 Apr 2021 | PSC01 | Notification of Robin Anthony James Woods as a person with significant control on 26 February 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Unit 1 New Wharf Brighton Road Shoreham-by-Sea BN43 6RN England to Unit 4 Grange Road Industrial Estate Southwick Brighton BN42 4EN on 20 April 2021 | |
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
29 Mar 2021 | PSC04 | Change of details for Mr Jamie Charles Malpass as a person with significant control on 26 February 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Karim Larbi Hamuad Hernandez as a director on 26 February 2021 | |
29 Mar 2021 | PSC02 | Notification of Burrmark Group Limited as a person with significant control on 26 February 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Adrian Alan Burr as a director on 26 February 2021 | |
29 Mar 2021 | PSC07 | Cessation of Karim Larbi Hamuad Hernandez as a person with significant control on 26 February 2021 | |
12 Jun 2020 | TM01 | Termination of appointment of Abigail Ratcliff as a director on 11 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Karim Larbi Hamuad Hernandez as a person with significant control on 11 June 2020 | |
12 Jun 2020 | PSC01 | Notification of Jamie Charles Malpass as a person with significant control on 11 June 2020 |