ALTERNATIVE BRANDS LTD

Register to unlock more data on OkredoRegister

ALTERNATIVE BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10917084

Incorporation date

15/08/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 10917084 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2017)
dot icon14/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Address of officer Mr Simon Neil Gunter changed to 10917084 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-13
dot icon13/09/2024
Address of person with significant control Mr Simon Neil Gunter changed to 10917084 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-13
dot icon13/09/2024
Registered office address changed to PO Box 4385, 10917084 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-13
dot icon28/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon27/11/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon27/10/2022
Registered office address changed from Unit 8 Wellington Business Park New Lane Bradford BD4 8AL England to Unit 7, Wellington Business Park, New Lane Bradford BD4 8AL on 2022-10-27
dot icon27/10/2022
Appointment of Mr Simon Neil Gunter as a director on 2022-10-14
dot icon27/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon27/10/2022
Termination of appointment of Amanda Louise Gunter as a director on 2022-10-14
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Confirmation statement made on 2021-09-17 with updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Termination of appointment of Michael Peter Barstow as a director on 2021-08-31
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon27/05/2021
Sub-division of shares on 2021-02-22
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Memorandum and Articles of Association
dot icon01/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon16/12/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/01/2020
Termination of appointment of Simon Neil Gunter as a director on 2019-12-31
dot icon30/12/2019
Appointment of Mrs Amanda Gunter as a director on 2019-12-16
dot icon30/12/2019
Appointment of Mr Michael Barstow as a director on 2019-12-16
dot icon24/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon22/10/2019
Termination of appointment of David James Pugh as a director on 2019-09-01
dot icon22/10/2019
Cessation of David James Pugh as a person with significant control on 2019-09-01
dot icon22/10/2019
Termination of appointment of David James Pugh as a director on 2019-09-01
dot icon03/06/2019
Registered office address changed from Suite 108, West 44 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR England to Unit 8 Wellington Business Park New Lane Bradford BD4 8AL on 2019-06-03
dot icon14/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon27/04/2018
Appointment of Mr Simon Neil Gunter as a director
dot icon27/04/2018
Appointment of Mr David James Pugh as a director on 2017-08-15
dot icon20/02/2018
Registered office address changed from Richmond Court Butler Way Pudsey Leeds West Yorkshire LS28 6EA United Kingdom to Suite 108, West 44 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 2018-02-20
dot icon15/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barstow, Michael Peter
Director
16/12/2019 - 31/08/2021
6
Mr David James Pugh
Director
15/08/2017 - 01/09/2019
7
Gunter, Simon Neil
Director
14/10/2022 - Present
12
Gunter, Simon Neil
Director
15/08/2017 - 31/12/2019
12
Gunter, Amanda Louise
Director
16/12/2019 - 14/10/2022
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE BRANDS LTD

ALTERNATIVE BRANDS LTD is an(a) Dissolved company incorporated on 15/08/2017 with the registered office located at 4385, 10917084 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE BRANDS LTD?

toggle

ALTERNATIVE BRANDS LTD is currently Dissolved. It was registered on 15/08/2017 and dissolved on 14/01/2025.

Where is ALTERNATIVE BRANDS LTD located?

toggle

ALTERNATIVE BRANDS LTD is registered at 4385, 10917084 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALTERNATIVE BRANDS LTD do?

toggle

ALTERNATIVE BRANDS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE BRANDS LTD?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via compulsory strike-off.