- Company Overview for ARCTIC PRODUCE LTD (14022594)
- Filing history for ARCTIC PRODUCE LTD (14022594)
- People for ARCTIC PRODUCE LTD (14022594)
- More for ARCTIC PRODUCE LTD (14022594)
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 Aug 2024 | ANNOTATION |
Admin Removed The AP03 was administratively removed from the public register on 05/08/2024 as it was not properly delivered
|
|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2023 | CERTNM |
Company name changed green hive developments LTD\certificate issued on 01/05/23
|
|
28 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
28 Apr 2023 | PSC01 | Notification of Peter John Browning-Stamp as a person with significant control on 27 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 3rd Floor 86 90 Paul Street London EC2A 4NE on 28 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from , Dept 3, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to 3rd Floor 86 90 Paul Street London EC2A 4NE on 17 April 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
04 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-04
|