• UK
  • CULTURED BRANDS LIMITED - 437b, Birch Park, Birch Park, Street 7 Thorp Arch Estate, Wetherby, United Kingdom

Company Information

Company registration number
08353570
Company Status
CLOSED
Country
United Kingdom
Registered Address
437b
Birch Park
Birch Park, Street 7 Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7FG
437b, Birch Park, Birch Park, Street 7 Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FG UK

Management

Managing Directors
ROBINA LATHAM
Company secretaries
ROBINA LATHAM

Company Details

Type of Business
ltd
Incorporated
2013-01-09
Dissolved on
2018-12-11
SIC/NACE
56210 - Event catering activities

Ownership

Beneficial Owners
Mrs Robina Latham

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-10-31
Last Date: 2016-01-31

CULTURED BRANDS LIMITED Company Description

CULTURED BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 08353570. Its current trading status is "closed". It was registered 2013-01-09. It has declared SIC or NACE codes as "56210 - Event catering activities". It has 1 director and 1 secretary.It can be contacted at 437B .
More information

Get CULTURED BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Cultured Brands Limited - 437b, Birch Park, Birch Park, Street 7 Thorp Arch Estate, Wetherby, United Kingdom

Did you know? kompany provides original and official company documents for CULTURED BRANDS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES (2017-01-22) - CS01

    Add to Cart
     
  • 09/01/16 FULL LIST (2016-02-04) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANTONY STONES (2016-07-27) - TM01

    Add to Cart
     
  • 31/01/16 TOTAL EXEMPTION SMALL (2016-10-28) - AA

    Add to Cart
     
  • FIRST GAZETTE (2015-01-13) - GAZ1

    Add to Cart
     
  • 31/01/14 TOTAL EXEMPTION SMALL (2015-01-15) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-01-17) - DISS40

    Add to Cart
     
  • 09/01/15 FULL LIST (2015-02-04) - AR01

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2015-10-28) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/02/2014 FROM (2014-02-03) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ANTONY STONES (2014-03-04) - AP01

    Add to Cart
     
  • 09/01/14 FULL LIST (2014-02-03) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-01-09) - NEWINC

    Add to Cart
     

expand_less