This company is commonly known as The Hemporium Shop Ltd. The company was founded 5 years ago and was given the registration number 11755161. The firm's registered office is in HUNSTANTON. You can find them at 24 Hunstanton, Norfolk, Hunstanton, Norfolk. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE HEMPORIUM SHOP LTD |
---|---|---|
Company Number | : | 11755161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2019 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Hunstanton, Norfolk, Hunstanton, Norfolk, United Kingdom, PE36 6AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Hunstanton, Norfolk, Hunstanton, United Kingdom, PE36 6AP | Director | 08 January 2019 | Active |
9, Church Street, 01, Hunstanton, United Kingdom, PE36 5HA | Director | 21 May 2019 | Active |
24, Hunstanton, Norfolk, Hunstanton, United Kingdom, PE36 6AP | Director | 08 January 2019 | Active |
10, Church Street, Hunstanton, England, PE36 5HA | Director | 21 May 2019 | Active |
Mr Stuart Keith | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Church Street, Hunstanton, England, PE36 5HA |
Nature of control | : |
|
Ms Maria Rosa Piccioni | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Church Street, Hunstanton, England, PE36 5HA |
Nature of control | : |
|
Mrs Michelle Pul-Ling Levey | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Northgate, Hunstanton, England, PE36 6AP |
Nature of control | : |
|
Mrs Michelle Pul-Ling Levey | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Hunstanton, Hunstanton, United Kingdom, PE36 6AP |
Nature of control | : |
|
Mr. Holger James Levey | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Hunstanton, Hunstanton, United Kingdom, PE36 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-04 | Dissolution | Dissolution application strike off company. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-10 | Officers | Termination director company with name termination date. | Download |
2021-04-10 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Capital | Capital allotment shares. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Accounts | Change account reference date company current extended. | Download |
2019-06-24 | Resolution | Resolution. | Download |
2019-06-15 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Resolution | Resolution. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.