Atlantic Seaweeds Limited

DataGardener
dissolved
Unknown

Atlantic Seaweeds Limited

08340701Private Limited With Share Capital

46 Cecily Hill, Cirencester, GL72EF
Incorporated

24/12/2012

Company Age

13 years

Directors

1

Employees

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

Atlantic Seaweeds Limited (08340701) is a private limited with share capital incorporated on 24/12/2012 (13 years old) and registered in cirencester, GL72EF. The company operates under SIC code 56290 - other food services.

Private Limited With Share Capital
SIC: 56290
Unknown
Incorporated 24/12/2012
GL72EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

88

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Compulsory
Category:Gazette
Date:29-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Capital Allotment Shares
Category:Capital
Date:10-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Capital Allotment Shares
Category:Capital
Date:15-04-2014
Capital Allotment Shares
Category:Capital
Date:15-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:09-04-2014
Capital Alter Shares Subdivision
Category:Capital
Date:09-04-2014
Resolution
Category:Resolution
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2013
Incorporation Company
Category:Incorporation
Date:24-12-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date26/01/2023
Latest Accounts31/12/2021

Trading Addresses

46 Cecily Hill, Cirencester, GL72EFRegistered

Contact