- Company Overview for ROUNDHILL ESTATE LIMITED (08184012)
- Filing history for ROUNDHILL ESTATE LIMITED (08184012)
- People for ROUNDHILL ESTATE LIMITED (08184012)
- Charges for ROUNDHILL ESTATE LIMITED (08184012)
- Registers for ROUNDHILL ESTATE LIMITED (08184012)
- More for ROUNDHILL ESTATE LIMITED (08184012)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | TM01 | Termination of appointment of Manuela Wirth-Hauser as a director on 11 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Iwan Wirth as a director on 11 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
25 May 2022 | PSC02 | Notification of Artfarm Property Ltd as a person with significant control on 15 October 2021 | |
17 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
14 Apr 2021 | TM01 | Termination of appointment of Timothy Philip Jones as a director on 23 December 2020 | |
14 Apr 2021 | AP01 | Appointment of Mrs Manuela Wirth-Hauser as a director on 23 December 2020 | |
14 Apr 2021 | AP01 | Appointment of Mr Iwan Wirth as a director on 23 December 2020 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
21 May 2020 | PSC02 | Notification of Artfarm Group Limited as a person with significant control on 3 July 2019 | |
21 May 2020 | PSC07 | Cessation of Iwan Wirth as a person with significant control on 3 July 2019 | |
21 May 2020 | PSC07 | Cessation of Manuela Wirth-Hauser as a person with significant control on 3 July 2019 | |
08 Nov 2019 | AD02 | Register inspection address has been changed from Stockwell House 13 High Street Bruton Somerset BA10 0AB England to Stockwell House 13 High Street Bruton Somerset BA10 0AB | |
08 Nov 2019 | AD02 | Register inspection address has been changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom to Stockwell House 13 High Street Bruton Somerset BA10 0AB | |
07 Nov 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Mar 2019 | AP01 | Appointment of Mr Jonathon James Cornaby as a director on 1 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Daniel Kenneth Brickell as a director on 1 March 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
06 Aug 2018 | CH01 | Director's details changed for Mr Daniel Kenneth Brickell on 6 August 2018 |