This company is commonly known as Suncatcher Foods Ltd. The company was founded 14 years ago and was given the registration number 07051287. The firm's registered office is in BOURNEMOUTH. You can find them at 29 St. Catherines Road, , Bournemouth, Dorset. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SUNCATCHER FOODS LTD |
---|---|---|
Company Number | : | 07051287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2009 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St. Catherines Road, Bournemouth, Dorset, BH6 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Watcombe Road, Bournemouth, United Kingdom, BH6 3LT | Director | 21 October 2009 | Active |
29, St. Catherines Road, Bournemouth, BH6 4AE | Director | 25 October 2009 | Active |
29, St Catherines Road, Bournemouth, BH6 4AE | Director | 25 October 2009 | Active |
29, St. Catherines Road, Bournemouth, BH6 4AE | Director | 25 October 2009 | Active |
29, St. Catherines Road, Bournemouth, BH6 4AE | Director | 01 November 2014 | Active |
Mr Robin Strongman | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Officers | Appoint person director company with name date. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.