This company is commonly known as Pomegranate Retail Ltd. The company was founded 15 years ago and was given the registration number 06668618. The firm's registered office is in BEAUMARIS. You can find them at 42 Castle Street, , Beaumaris, Anglesey. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | POMEGRANATE RETAIL LTD |
---|---|---|
Company Number | : | 06668618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Castle Street, Beaumaris, Anglesey, Wales, LL58 8BB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 14, Castle Street, Liverpool, L2 0NE | Director | 01 October 2009 | Active |
2nd Floor 14, Castle Street, Liverpool, L2 0NE | Director | 01 August 2012 | Active |
23, Princes Drive, Colwyn Bay, Wales, LL29 8HT | Secretary | 08 August 2008 | Active |
25 Thorpe Road, St Albans, AL1 1RF | Director | 08 August 2008 | Active |
25 Thorpe Road, St Albans, AL1 1RF | Director | 08 August 2008 | Active |
Mrs Elizabeth Cole | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 2nd Floor 14, Castle Street, Liverpool, L2 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2021-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Termination secretary company with name termination date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-22 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.