- Company Overview for SATIVA CULTIVATION AND EXTRACTION LIMITED (11499165)
- Filing history for SATIVA CULTIVATION AND EXTRACTION LIMITED (11499165)
- People for SATIVA CULTIVATION AND EXTRACTION LIMITED (11499165)
- More for SATIVA CULTIVATION AND EXTRACTION LIMITED (11499165)
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
|