This company is commonly known as Atd Gourmet Food Limited. The company was founded 10 years ago and was given the registration number 08837652. The firm's registered office is in CARDIFF. You can find them at 08837652: Companies House Default Address, , Cardiff, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | ATD GOURMET FOOD LIMITED |
---|---|---|
Company Number | : | 08837652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 January 2014 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 08837652: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 43, 30 St. Dunstans Street, Canterbury, England, CT2 8HG | Director | 09 January 2014 | Active |
Ms Emily Jade West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 43, 30 St. Dunstans Street, Canterbury, England, CT2 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved compulsory. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-03-25 | Address | Default companies house registered office address applied. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-17 | Gazette | Gazette filings brought up to date. | Download |
2016-05-16 | Annual return | Annual return company with made up date. | Download |
2016-04-12 | Gazette | Gazette notice compulsory. | Download |
2015-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Address | Change registered office address company with date old address new address. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2014-12-01 | Change of name | Certificate change of name company. | Download |
2014-01-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.