- Company Overview for BEAVER ZOOLOGICAL GARDENS AND REPTILE RESCUE LIMITED (03385832)
- Filing history for BEAVER ZOOLOGICAL GARDENS AND REPTILE RESCUE LIMITED (03385832)
- People for BEAVER ZOOLOGICAL GARDENS AND REPTILE RESCUE LIMITED (03385832)
- More for BEAVER ZOOLOGICAL GARDENS AND REPTILE RESCUE LIMITED (03385832)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Mar 2019 | AD01 | Registered office address changed from Unit 2 Gloucester Road Estate Gloucester Road Littlehampton BN17 7BS England to Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 31 March 2019 | |
09 Mar 2019 | CH01 | Director's details changed for Barry Neill Shephard on 9 March 2019 | |
16 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to Unit 2 Gloucester Road Estate Gloucester Road Littlehampton BN17 7BS on 6 February 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Annmarie Shortland as a director on 12 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Leah Cunningham as a director on 1 August 2016 | |
28 Jun 2016 | AR01 | Annual return made up to 12 June 2016 no member list | |
29 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Paul Kenward as a director on 1 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mrs Jacqueline Denise Kenward as a director on 1 July 2015 | |
29 Jun 2015 | AR01 | Annual return made up to 12 June 2015 no member list |