THE CHEESE EMPORIUM LIMITED
Status | DISSOLVED |
Company No. | 06895419 |
Category | Private Limited Company |
Incorporated | 05 May 2009 |
Age | 15 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years, 4 days |
SUMMARY
THE CHEESE EMPORIUM LIMITED is an dissolved private limited company with number 06895419. It was incorporated 15 years, 1 month, 3 days ago, on 05 May 2009 and it was dissolved 5 years, 4 days ago, on 04 June 2019. The company address is Charlbray House Charlbray House, Clevedon, BS21 7AE, North Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change sail address company with old address new address
Date: 30 Jul 2017
Category: Address
Type: AD02
Old address: C/O Arch House Deli Arch House Boyces Avenue Clifton Village Bristol Avon BS8 4AA
New address: C/O Arch House Deli Charlbray House Nortons Wood Lane Clevedon BS21 7AE
Documents
Move registers to registered office company with new address
Date: 17 Jul 2017
Category: Address
Type: AD04
New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE
Documents
Move registers to registered office company with new address
Date: 17 Jul 2017
Category: Address
Type: AD04
New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE
Documents
Move registers to registered office company with new address
Date: 17 Jul 2017
Category: Address
Type: AD04
New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-16
Officer name: Ms Debbie Atherton
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Greenman
Change date: 2015-01-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE
Change date: 2015-01-23
Old address: C/O Arch House Deli Arch House Boyces Avenue Clifton Village Bristol BS8 4AA England
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-29
Officer name: Mr David John Greenman
Documents
Change person secretary company with change date
Date: 28 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Debbie Atherton
Change date: 2014-07-29
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Debbie Atherton
Change date: 2014-07-29
Documents
Change person secretary company with change date
Date: 28 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-29
Officer name: Ms Debbie Atherton
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: C/O Arch House Deli Arch House Boyces Avenue Clifton Village Bristol BS8 4AA
Old address: One Woodlands Church Road Sneyd Park Bristol BS9 1JT
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Move registers to sail company
Date: 06 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Ms Debbie Atherton
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david greenman / 25/08/2009
Documents
Legacy
Date: 19 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2010 to 30/06/2010
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david greenman / 01/08/2009
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / debbie atherton / 01/08/2009
Documents
Some Companies
FLAT 2,DARTFORD,DA1 1PB
Number: | 11401368 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STENTAWAY ROAD,PLYMOUTH,PL9 7EF
Number: | 05697860 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HIGH STREET,WALSALL,WS9 8LZ
Number: | 11023034 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 OLD SNEED PARK,BRISTOL,BS9 1RF
Number: | 10145992 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER FREUNDLICH PROGRAMME MANAGEMENT UK LIMITED
VICTORIA HOUSE,FARNBOROUGH,GU14 7PG
Number: | 10997628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFTCERTAIN PROPERTY MANAGEMENT LIMITED
14B FIELDGATE LANE,KENILWORTH,CV8 1BT
Number: | 03137169 |
Status: | ACTIVE |
Category: | Private Limited Company |