-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES (2017-01-22) - CS01
keyboard_arrow_right 2016
-
09/01/16 FULL LIST (2016-02-04) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR ANTONY STONES (2016-07-27) - TM01
-
31/01/16 TOTAL EXEMPTION SMALL (2016-10-28) - AA
keyboard_arrow_right 2015
-
FIRST GAZETTE (2015-01-13) - GAZ1
-
31/01/14 TOTAL EXEMPTION SMALL (2015-01-15) - AA
-
DISS40 (DISS40(SOAD)) (2015-01-17) - DISS40
-
09/01/15 FULL LIST (2015-02-04) - AR01
-
31/01/15 TOTAL EXEMPTION SMALL (2015-10-28) - AA
keyboard_arrow_right 2014
-
REGISTERED OFFICE CHANGED ON 03/02/2014 FROM (2014-02-03) - AD01
-
DIRECTOR APPOINTED MR ANTONY STONES (2014-03-04) - AP01
-
09/01/14 FULL LIST (2014-02-03) - AR01
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-01-09) - NEWINC