SATRIALE FOOD LTD

23 West Street, Marlow, SL7 2LS, United Kingdom
StatusDISSOLVED
Company No.11133626
CategoryPrivate Limited Company
Incorporated04 Jan 2018
Age6 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 1 day

SUMMARY

SATRIALE FOOD LTD is an dissolved private limited company with number 11133626. It was incorporated 6 years, 5 months, 26 days ago, on 04 January 2018 and it was dissolved 3 years, 9 months, 1 day ago, on 29 September 2020. The company address is 23 West Street, Marlow, SL7 2LS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Dockray

Cessation date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Dockray

Termination date: 2020-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Pennington

Termination date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Dockray

Appointment date: 2019-04-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-22

Psc name: Timothy Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Dockray

Notification date: 2019-04-22

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Smekel

Termination date: 2018-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Smekel

Appointment date: 2018-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Pennington

Appointment date: 2018-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Wilson

Termination date: 2018-04-17

Documents

View document PDF

Incorporation company

Date: 04 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT PROPERTY GROUP LTD

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:11163800
Status:ACTIVE
Category:Private Limited Company

JOHNSONS OF WHIXLEY (CATTAL) LIMITED

THE NURSERIES,YORK,YO26 8AQ

Number:11465454
Status:ACTIVE
Category:Private Limited Company

JR CYCLE TRAINING LTD

40 BARBERRY CRESCENT,GLASGOW,G68 9GH

Number:SC500269
Status:ACTIVE
Category:Private Limited Company

PROJECT SERVICE SOLUTIONS LIMITED

4 PECKMOOR DRIVE,THATCHAM NEWBURY,RG19 8BX

Number:04347030
Status:ACTIVE
Category:Private Limited Company

TE-AM HOUSE LTD

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09917854
Status:ACTIVE
Category:Private Limited Company

TOPHAVEN SUSTAINABLE CONSTRUCTION LIMITED

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:04418464
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