- Company Overview for THE WHEATEN MILL LIMITED (06615742)
- Filing history for THE WHEATEN MILL LIMITED (06615742)
- People for THE WHEATEN MILL LIMITED (06615742)
- More for THE WHEATEN MILL LIMITED (06615742)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
06 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
12 Jun 2019 | PSC07 | Cessation of Joanne Mary Diduca as a person with significant control on 30 April 2019 | |
12 Jun 2019 | PSC07 | Cessation of Warren Michael Diduca as a person with significant control on 30 April 2019 | |
12 Jun 2019 | PSC02 | Notification of Scholey Holdings Ltd as a person with significant control on 30 April 2019 | |
12 Jun 2019 | PSC01 | Notification of Victoria Anne Gregory as a person with significant control on 30 April 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Warren Michael Diduca as a director on 30 April 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Joanne Mary Diduca as a director on 30 April 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 10 June 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Warren Michael Diduca as a secretary on 30 April 2019 | |
10 Jun 2019 | AP03 | Appointment of Miss Victoria Anne Gregory as a secretary on 30 April 2019 |