SUSTAINABLE LIVING ALLIANCE LIMITED
Status | ACTIVE |
Company No. | 08689813 |
Category | Private Limited Company |
Incorporated | 13 Sep 2013 |
Age | 10 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SUSTAINABLE LIVING ALLIANCE LIMITED is an active private limited company with number 08689813. It was incorporated 10 years, 8 months, 18 days ago, on 13 September 2013. The company address is Upper Steanbridge Mill Upper Steanbridge Mill, Stroud, GL6 7QE, Glos.
Company Fillings
Accounts with accounts type dormant
Date: 28 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 28 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-28
Officer name: Thomas Esyr Leighton Williams
Documents
Termination secretary company with name termination date
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Richard Close
Termination date: 2023-11-02
Documents
Appoint person secretary company with name date
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-02
Officer name: Mr Philip John Cavanagh
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Andrew Hunter
Termination date: 2023-11-02
Documents
Notification of a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip John Cavanagh
Notification date: 2023-08-14
Documents
Notification of a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Richard Close
Notification date: 2023-08-14
Documents
Withdrawal of a person with significant control statement
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-08-14
Documents
Notification of a person with significant control statement
Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Cessation of a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-14
Psc name: Jonathan Richard Close
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-14
Officer name: Mr Thomas Esyr Leighton Williams
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark George Price
Appointment date: 2023-08-14
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-14
Officer name: Mr Duncan Andrew Hunter
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-14
Officer name: Mr Philip John Cavanagh
Documents
Accounts with accounts type dormant
Date: 12 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type dormant
Date: 19 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person secretary company with name date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Richard Close
Appointment date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type dormant
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: Upper Steanbridge Mill Slad Stroud Glos GL6 7QE
Old address: Barley Acre Cottage Atcombe Road South Woodchester Stroud Gloucestershire GL5 5EP United Kingdom
Change date: 2014-09-29
Documents
Some Companies
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 11315137 |
Status: | ACTIVE |
Category: | Private Limited Company |
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 02204379 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL CONSULTING SERVICES LIMITED
FLAT 4 PRINCE OF WALES MANSIONS,LONDON,SW11 4BG
Number: | 11032738 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23, EASTER PARK BENYON ROAD,READING,RG7 2PQ
Number: | 10332195 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE TRANSFORMATION ALLIANCE LIMITED
156 ELLISON STREET,TYNE & WEAR,NE31 1BW
Number: | 05018857 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE INDUSTRIAL SERVICES LTD.
ANNIESLAND BUSINESS VILLAGE UNIT 46, NETHERTON ROAD,GLASGOW,G13 1EU
Number: | SC335559 |
Status: | ACTIVE |
Category: | Private Limited Company |