SMILES FOR MILES SENSORY FARMING CIC
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 05/10/235 October 2023 | Application to strike the company off the register |
| 05/07/235 July 2023 | 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 2023-07-05 |
| 22/05/2322 May 2023 | Termination of appointment of Janine Carr as a director on 2023-04-11 |
| 22/05/2322 May 2023 | 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 2023-05-22 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-11-21 with no updates |
| 01/12/221 December 2022 | Appointment of Miss Janine Carr as a director on 2022-12-01 |
| 01/12/221 December 2022 | Appointment of Miss Paris Howard-Hall as a director on 2022-12-01 |
| 01/12/221 December 2022 | Cessation of Michael Anthony Wright as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Termination of appointment of Michael Anthony Wright as a director on 2022-12-01 |
| 22/11/2122 November 2021 | Incorporation of a Community Interest Company |
More Company Information
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