S3A TRADING AS BELONG LTD
Status | ACTIVE |
Company No. | 07544147 |
Category | |
Incorporated | 28 Feb 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
S3A TRADING AS BELONG LTD is an active with number 07544147. It was incorporated 13 years, 2 months, 1 day ago, on 28 February 2011. The company address is Croft House Community Centre Croft House Community Centre, Sheffield, S1 4BJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 18 Feb 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 08 Aug 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
New address: Croft House Community Centre Garden Street Sheffield S1 4BJ
Change date: 2016-02-15
Old address: Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD
Documents
Termination director company with name termination date
Date: 01 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek John Bate
Termination date: 2015-07-31
Documents
Termination director company with name termination date
Date: 01 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Butcher
Termination date: 2015-07-31
Documents
Appoint person director company with name date
Date: 01 Aug 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-29
Officer name: Ms Rachael Louise Grimmer
Documents
Termination director company with name termination date
Date: 01 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Jeff Howard Smith
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Brewerton
Appointment date: 2015-07-01
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Machin
Appointment date: 2015-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-10
Officer name: Janet Abel
Documents
Annual return company with made up date no member list
Date: 02 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Kennedy
Termination date: 2015-03-20
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Tracey Jane Smith
Documents
Appoint person director company with name date
Date: 22 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Derek John Bate
Documents
Termination director company with name termination date
Date: 22 Feb 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-10
Officer name: Mike Drabble
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Drabble
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Jane Smith
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fiona Kennedy
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Butcher
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Hindmarch
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Hindmarch
Documents
Annual return company with made up date no member list
Date: 30 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Mr Jeff Howard Smith
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kerry Francesca Hindmarch
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hardwick
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Greg Van Heeswijk
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Buckley
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kyle Spotswood
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harwick
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 01 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S3A LIMITED\certificate issued on 01/07/13
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Van Heeswijk
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kyle Spotswood
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeff Howard Smith
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Lane
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Buckley
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 22 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Statement of companys objects
Date: 20 Dec 2011
Category: Change-of-constitution
Type: CC04
Documents
Incorporation company
Date: 28 Feb 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
55-57 CLARENDON ROAD,HERTFORDSHIRE,WD17 1FQ
Number: | 02310474 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY HARVEST FROZEN FOODS LIMITED
SUTHERLAND HOUSE,DARLINGTON,DL1 2PB
Number: | 02615225 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 10238738 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGISTICAL SUPPORT SERVICES LTD
27 LOWER CHAPEL LANE,BRISTOL,BS36 2RL
Number: | 03444501 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DELVES CLOSE,PURLEY,CR8 4HS
Number: | 07835619 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL DENTAL ADVISERS LLP
60 PALACE ROAD,RIPON,HG4 1HA
Number: | OC366338 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |