Satan's Glaze Ltd
Private Limited Company
Satan's Glaze Ltd
Flat 9 Merment House Block D
2 Adelaide Lane
Sheffield
S3 8BR
Company Name | Satan's Glaze Ltd |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 12854719 |
---|
Incorporation Date | 3 September 2020 |
---|
Dissolution Date | 8 February 2022 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale In Non-Specialised Stores |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 September |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Flat 9 Merment House Block D 2 Adelaide Lane Sheffield S3 8BR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Sheffield Central |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Sheffield |
---|
Accounts Year End | 30 September |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5212) | Other retail non-specialised stores |
---|
SIC 2007 (47190) | Other retail sale in non-specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5224) | Retail bread, cakes, confectionery |
---|
SIC 2007 (47240) | Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5225) | Retail alcoholic & other beverages |
---|
SIC 2007 (47250) | Retail sale of beverages in specialised stores |
---|
8 February 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 November 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 June 2021 | Termination of appointment of Daniel Stephen Hunt as a director on 4 June 2021 | 1 page |
---|
4 June 2021 | Termination of appointment of Adam France as a director on 4 June 2021 | 1 page |
---|
7 December 2020 | Notification of Adam France as a person with significant control on 7 December 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—