THE LOCALS COOKBOOK LTD

4 Grove Villas Giddynap Lane 4 Grove Villas Giddynap Lane, Stroud, GL5 5EZ, England
StatusDISSOLVED
Company No.09508225
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 24 days

SUMMARY

THE LOCALS COOKBOOK LTD is an dissolved private limited company with number 09508225. It was incorporated 9 years, 2 months, 19 days ago, on 25 March 2015 and it was dissolved 2 years, 1 month, 24 days ago, on 19 April 2022. The company address is 4 Grove Villas Giddynap Lane 4 Grove Villas Giddynap Lane, Stroud, GL5 5EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Samuel Lewin

Notification date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Lewin

Cessation date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Lewin

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Samuel Lewin

Appointment date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: Hamilton House 80 Stokes Croft Bristol Bristol BS1 3QY England

Change date: 2019-05-13

New address: 4 Grove Villas Giddynap Lane Inchbrook Stroud GL5 5EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Sam William Shaw

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. KITANGALALA LTD

10 DUNELM GROVE,LONDON,SE27 9JZ

Number:08919685
Status:ACTIVE
Category:Private Limited Company

BLOOMWRIGHT INTERNATIONAL LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10493147
Status:ACTIVE
Category:Private Limited Company

CHILTERN SPORTS LIMITED

3A WINDMILL WAY,LYDDINGTON,LE15 9LY

Number:09854008
Status:ACTIVE
Category:Private Limited Company

REFLEX TOOLS LIMITED

31 CASTLE STREET,BUCKINGHAMSHIRE,HP13 6RU

Number:01204412
Status:LIQUIDATION
Category:Private Limited Company

ROBERT YOUNG HAULAGE LIMITED

93 ARNCLIFFE DRIVE,KNOTTINGLEY,WF11 8SS

Number:09781561
Status:ACTIVE
Category:Private Limited Company

SYNTHETIC ARCHITECTURE LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:08216577
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