Proactive Treats Ltd
Private Limited Company
Proactive Treats Ltd
56 56 Christow Street
Leicester
LE1 2GN
Company Name | Proactive Treats Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 11146933 |
---|
Incorporation Date | 12 January 2018 |
---|
Dissolution Date | 18 June 2019 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Bread; Manufacture of Fresh Pastry Goods and Cakes |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 56 56 Christow Street Leicester LE1 2GN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Leicester South |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Leicester |
---|
Accounts Year End | 31 January |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1581) | Manufacture of bread, fresh pastry & cakes |
---|
SIC 2007 (10710) | Manufacture of bread; manufacture of fresh pastry goods and cakes |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1589) | Manufacture of other food products |
---|
SIC 2007 (10890) | Manufacture of other food products n.e.c. |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5227) | Other retail food etc. specialised |
---|
SIC 2007 (47290) | Other retail sale of food in specialised stores |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5551) | Canteens |
---|
SIC 2007 (56290) | Other food services |
---|
18 June 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
2 April 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 January 2019 | Director's details changed for Mr Ajwad Sidik on 15 January 2019 | 2 pages |
---|
15 January 2019 | Director's details changed for Mr Hasan Nasar Ghanchi on 15 January 2019 | 2 pages |
---|
15 January 2019 | Change of details for Mr Hasan Nasar Ghanchi as a person with significant control on 15 January 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—