Advanced company searchLink opens in new window

SATIVA CULTIVATION AND EXTRACTION LIMITED

Company number 11499165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2021 DS01 Application to strike the company off the register
04 Feb 2021 TM01 Termination of appointment of Joseph Tregonning Colliver as a director on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Henry Lees-Buckley as a director on 3 February 2021
12 Nov 2020 PSC05 Change of details for Sativa Group Plc as a person with significant control on 24 September 2020
18 Aug 2020 AA Full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
04 Sep 2019 CH01 Director's details changed for Mr Henry Lees-Buckley on 22 August 2019
29 Aug 2019 AP01 Appointment of Mr Henry Lees-Buckley as a director on 19 August 2019
29 Aug 2019 TM01 Termination of appointment of Geremy Howard Prance Thomas as a director on 22 August 2019
05 Aug 2019 PSC05 Change of details for Sativa Investments Plc as a person with significant control on 12 June 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
27 Jul 2019 PSC05 Change of details for Sativa Investments Plc as a person with significant control on 13 June 2019
07 Jun 2019 AD01 Registered office address changed from The Grey Building, Dairy Farm Stubbs Lane Beckington Frome BA11 6TE England to The Blue Building Stubbs Lane Beckington Frome BA11 6TE on 7 June 2019
28 Mar 2019 CH01 Director's details changed for Mr Nicholas James Clarkson on 28 March 2019
27 Feb 2019 AP03 Appointment of Mrs Anne Ruth Tew as a secretary on 27 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Joseph Tregonning Colliver on 25 January 2019
22 Dec 2018 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Grey Building, Dairy Farm Stubbs Lane Beckington Frome BA11 6TE on 22 December 2018
21 Dec 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
21 Dec 2018 CH01 Director's details changed for Mr Nick Clarkson on 19 December 2018
11 Sep 2018 AP01 Appointment of Mr Joseph Tregonning Colliver as a director on 28 August 2018
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted