This company is commonly known as Slate Cheese Limited. The company was founded 7 years ago and was given the registration number 10305457. The firm's registered office is in ALDEBURGH. You can find them at 138 High Street, , Aldeburgh, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SLATE CHEESE LIMITED |
---|---|---|
Company Number | : | 10305457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2016 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 High Street, Aldeburgh, England, IP15 5AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Rendlesham Mews, Rendlesham, Woodbridge, England, IP12 2SZ | Director | 01 August 2016 | Active |
20, St Andrew Street, London, EC4A 3AG | Director | 01 August 2016 | Active |
Mr John Ormerod | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | 20, St Andrew Street, London, EC4A 3AG |
Nature of control | : |
|
Clare Elizabeth Jackson | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 20, St Andrew Street, London, EC4A 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2023-02-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-30 | Officers | Change person director company with change date. | Download |
2022-10-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Capital | Capital allotment shares. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Capital | Capital allotment shares. | Download |
2019-01-11 | Capital | Capital allotment shares. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-21 | Capital | Capital allotment shares. | Download |
2017-09-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.