- Company Overview for JOHNS THE QUALITY BUTCHERS LIMITED (SC570833)
- Filing history for JOHNS THE QUALITY BUTCHERS LIMITED (SC570833)
- People for JOHNS THE QUALITY BUTCHERS LIMITED (SC570833)
- More for JOHNS THE QUALITY BUTCHERS LIMITED (SC570833)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2019 | TM01 | Termination of appointment of John Gibson Richmond as a director on 30 August 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Richard Francis Mccafferty as a director on 30 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
24 Jul 2019 | PSC07 | Cessation of John Andrew Convery as a person with significant control on 19 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of John Andrew Convery as a director on 19 July 2019 | |
09 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
25 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-10
|