SOLENT BUTCHERS & CO LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Statement of affairs with form AM02SOA |
20/02/2520 February 2025 | Notice of deemed approval of proposals |
06/02/256 February 2025 | Statement of administrator's proposal |
13/12/2413 December 2024 | Appointment of an administrator |
11/12/2411 December 2024 | Registered office address changed from 2 Ameiva Point Dundas Lane Portsmouth Hampshire PO3 5SD England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-12-11 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
20/05/2420 May 2024 | Registration of charge 127939400003, created on 2024-05-20 |
20/05/2420 May 2024 | Termination of appointment of Steven Gillingham as a director on 2024-05-12 |
20/05/2420 May 2024 | Registration of charge 127939400004, created on 2024-05-20 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
03/05/233 May 2023 | Full accounts made up to 2022-08-31 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 18 THE CAUSEWAY BISHOP'S STORTFORD CM23 2EJ UNITED KINGDOM |
03/09/203 September 2020 | Registered office address changed from , 18 the Causeway, Bishop's Stortford, CM23 2EJ, United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2020-09-03 |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GILLINGHAM |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KEITH WOOSTER |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
13/08/2013 August 2020 | DIRECTOR APPOINTED MR ALUN LEWIS |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR STEVEN GILLINGHAM |
11/08/2011 August 2020 | Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2020-08-11 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
10/08/2010 August 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
05/08/205 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company