TARTE AND BERRY LIMITED

4 New Park Close 4 New Park Close, Leeds, LS28 5TS, West Yorkshire, England
StatusDISSOLVED
Company No.09855782
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years7 months, 23 days

SUMMARY

TARTE AND BERRY LIMITED is an dissolved private limited company with number 09855782. It was incorporated 8 years, 5 months, 24 days ago, on 04 November 2015 and it was dissolved 7 months, 23 days ago, on 05 September 2023. The company address is 4 New Park Close 4 New Park Close, Leeds, LS28 5TS, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catherine Jane Batham

Change date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lucy Juliet Batham

Change date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-10

Officer name: Ms Lucy Juliet Batham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: 4 New Park Close Farsley Leeds West Yorkshire LS28 5TS

Change date: 2020-11-19

Old address: 23 (G) Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lucy Juliet Batham

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Ms Catherine Jane Batham

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Ms Lucy Juliet Batham

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Miss Catherine Jane Batham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Ms Lucy Juliet Batham

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lucy Juliet Batham

Change date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lucy Juliet Batham

Change date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catherine Jane Batham

Change date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Juliet Batham

Change date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Miss Catherine Jane Batham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: 25 (G) 1 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY United Kingdom

Change date: 2017-08-14

New address: 23 (G) Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-29

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBSP PARTNERS UK

BRANCH REGISTRATION,,

Number:FC031130
Status:ACTIVE
Category:Other company type

CAUSEY ARCH LTD

CAUSEY ARCH INN BEAMISH BURN ROAD,NEWCASTLE UPON TYNE,NE16 5EG

Number:09999030
Status:ACTIVE
Category:Private Limited Company

GO26ONE LTD

31 GRAIGOLA ROAD,SWANSEA,SA7 9HS

Number:09196810
Status:ACTIVE
Category:Private Limited Company

RALPH ELLWOOD LIMITED

18 CEDAR GROVE,KENDAL,LA9 5BL

Number:04862772
Status:ACTIVE
Category:Private Limited Company

SABREVAN LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:07623517
Status:ACTIVE
Category:Private Limited Company

STATION PARADE DEVELOPMENTS (HARROGATE) LTD

ASHBOURNE HOUSE,HARROGATE,HG1 5QU

Number:08906430
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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