This company is commonly known as Treespoon Limited. The company was founded 11 years ago and was given the registration number 08296054. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at 3 The Crescent, , Letchworth Garden City, Hertfordshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | TREESPOON LIMITED |
---|---|---|
Company Number | : | 08296054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 November 2012 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Crescent, Letchworth Garden City, Hertfordshire, England, SG6 1SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Crescent, Letchworth Garden City, England, SG6 1SN | Director | 16 November 2012 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Secretary | 16 November 2012 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 10 September 2018 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 16 November 2012 | Active |
Mrs Isabelle Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Crescent, Letchworth Garden City, England, SG6 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-12 | Dissolution | Dissolution application strike off company. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Termination secretary company with name termination date. | Download |
2016-08-18 | Officers | Change person director company with change date. | Download |
2016-08-18 | Officers | Change person secretary company with change date. | Download |
2016-08-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.