- Company Overview for SMILES FOR MILES SENSORY FARMING CIC (13758200)
- Filing history for SMILES FOR MILES SENSORY FARMING CIC (13758200)
- People for SMILES FOR MILES SENSORY FARMING CIC (13758200)
- More for SMILES FOR MILES SENSORY FARMING CIC (13758200)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2023 | AD01 | Registered office address changed from 4 Halland Cottage, Western Road, Crowborough Western Road Crowborough TN6 3ES England to 4 Halland Cottage Western Road Crowborough TN6 3ES on 5 July 2023 | |
22 May 2023 | AD01 | Registered office address changed from Gill Wing Farm House Groombridge Lane Eridge East Sussex TN3 9LA England to 4 Halland Cottage, Western Road, Crowborough Western Road Crowborough TN6 3ES on 22 May 2023 | |
22 May 2023 | TM01 | Termination of appointment of Janine Carr as a director on 11 April 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
01 Dec 2022 | PSC07 | Cessation of Michael Anthony Wright as a person with significant control on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Michael Anthony Wright as a director on 1 December 2022 | |
01 Dec 2022 | AP01 | Appointment of Miss Janine Carr as a director on 1 December 2022 | |
01 Dec 2022 | AP01 | Appointment of Miss Paris Howard-Hall as a director on 1 December 2022 | |
22 Nov 2021 | CICINC | Incorporation of a Community Interest Company |