SNOWDONIA WILD GARLIC LTD

08638290
31 JARDINE WAY DUNSTABLE BEDFORDSHIRE UNITED KINGDOM LU54AU

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2022 accounts Annual Accounts 2 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2021 accounts Annual Accounts 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 May 2020 officers Appointment of director (Mr Dmitrii Dudca) 2 Buy now
18 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2020 officers Termination of appointment of director (Bryan Anthony Thornton) 1 Buy now
18 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 accounts Annual Accounts 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2015 accounts Annual Accounts 2 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
01 Oct 2015 officers Termination of appointment of director 1 Buy now
30 Sep 2015 officers Appointment of corporate director (Cfs Secretaries Limited) 2 Buy now
30 Sep 2015 officers Appointment of director (Mr Bryan Anthony Thornton) 2 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2015 officers Termination of appointment of director (Peter Anthony Valaitis) 1 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2014 annual-return Annual Return 3 Buy now
12 Sep 2014 accounts Annual Accounts 2 Buy now
05 Aug 2013 incorporation Incorporation Company 20 Buy now