Advanced company searchLink opens in new window

CULTURED BRANDS LIMITED

Company number 08353570

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Unaudited abridged accounts made up to 31 January 2017
22 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jul 2016 TM01 Termination of appointment of Antony Stones as a director on 20 July 2016
04 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1.6
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1.25
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AP01 Appointment of Mr Antony Stones as a director on 1 December 2013
03 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
03 Feb 2014 AD01 Registered office address changed from C/O Ilkley Road, Otley River House Wharfebank Business Centre Ilkley Road Otley Yorkshire LS21 3JP United Kingdom on 3 February 2014
09 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted