- Company Overview for WESSEX CHEESE LTD (08847210)
- Filing history for WESSEX CHEESE LTD (08847210)
- People for WESSEX CHEESE LTD (08847210)
- More for WESSEX CHEESE LTD (08847210)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7TA to 20-22 Wenlock Road London N1 7GU on 10 August 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
14 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7TA on 27 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Andrew White on 31 December 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Andrew White as a director | |
27 Jun 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Samantha Coetzer as a director | |
24 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|