TARTE AND BERRY LIMITED
Status | DISSOLVED |
Company No. | 09855782 |
Category | Private Limited Company |
Incorporated | 04 Nov 2015 |
Age | 8 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 7 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
Dissolution application strike off company
Date: 13 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRANCH REGISTRATION,,
Number: | FC031130 |
Status: | ACTIVE |
Category: | Other company type |
CAUSEY ARCH INN BEAMISH BURN ROAD,NEWCASTLE UPON TYNE,NE16 5EG
Number: | 09999030 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRAIGOLA ROAD,SWANSEA,SA7 9HS
Number: | 09196810 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CEDAR GROVE,KENDAL,LA9 5BL
Number: | 04862772 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |