- Company Overview for CULTURED BRANDS LIMITED (08353570)
- Filing history for CULTURED BRANDS LIMITED (08353570)
- People for CULTURED BRANDS LIMITED (08353570)
- More for CULTURED BRANDS LIMITED (08353570)
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
|
|
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
|
|
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
|