CUSTOMBLEND INGREDIENTS LIMITED
Status | DISSOLVED |
Company No. | 05500362 |
Category | Private Limited Company |
Incorporated | 06 Jul 2005 |
Age | 18 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 2 months, 29 days |
SUMMARY
CUSTOMBLEND INGREDIENTS LIMITED is an dissolved private limited company with number 05500362. It was incorporated 18 years, 10 months, 24 days ago, on 06 July 2005 and it was dissolved 2 years, 2 months, 29 days ago, on 01 March 2022. The company address is Synergy House Hillbottom Road Synergy House Hillbottom Road, High Wycombe, RG26 5XP, Buckinghampshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Change person secretary company with change date
Date: 07 Sep 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-06
Officer name: Nicola Lynne Mcfadden
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 05 Sep 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-06
Officer name: Nicola Lynne Mcfadden
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type dormant
Date: 27 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type dormant
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stephen morgan
Documents
Accounts with accounts type dormant
Date: 11 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james astor
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Certificate change of name company
Date: 03 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed synergy (corby) LIMITED\certificate issued on 03/10/05
Documents
Certificate change of name company
Date: 29 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed synergy culinary LTD.\certificate issued on 29/09/05
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Certificate change of name company
Date: 09 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 1173 LIMITED\certificate issued on 09/08/05
Documents
Some Companies
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 10998662 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN KEMP ELECTRICAL SERVICES LIMITED
COMAC HOUE,EUROCENTRAL,ML1 4YF
Number: | SC575904 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.K.B ELECTRICAL (BARNSLEY) LIMITED
UNIT 3, COURTYARD 1,BARNSLEY,S75 6DT
Number: | 10640646 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ELMO LODGE (SALCOMBE) MAINTENANCE COMPANY LIMITED
15 WINTERHAY LANE,ILMINSTER,TA19 9BB
Number: | 04244729 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEP BY STEP DANCE SCHOOL LIMITED
24 HENRY STREET,NORTHAMPTON,NN1 4JE
Number: | 08908283 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 11121061 |
Status: | ACTIVE |
Category: | Private Limited Company |