SUSTAINABLE LIVING ALLIANCE LIMITED

Upper Steanbridge Mill Upper Steanbridge Mill, Stroud, GL6 7QE, Glos
StatusACTIVE
Company No.08689813
CategoryPrivate Limited Company
Incorporated13 Sep 2013
Age10 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DON'S HANDS CAR WASH LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:11315137
Status:ACTIVE
Category:Private Limited Company

DUNMINSTER LIMITED

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

MORTIMER MUSIC LIVE CIC

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source