Advanced company searchLink opens in new window

TOUCH OF TASTE LIMITED

Company number 01989192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/20
14 Oct 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/20
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
09 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Jan 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/19
09 Jan 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/19
14 Oct 2020 600 Appointment of a voluntary liquidator
21 Sep 2020 AD02 Register inspection address has been changed to 550 Thames Valley Park Drive Reading RG6 1PT
21 Sep 2020 AD01 Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to 30 Finsbury Square London EC2A 1AG on 21 September 2020
14 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
14 Sep 2020 LIQ01 Declaration of solvency
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 30,001
22 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
13 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 Nov 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
13 Nov 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
19 Sep 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
26 Jul 2019 TM01 Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2019
20 Mar 2019 PSC05 Change of details for Concerto Group Limited as a person with significant control on 5 July 2018
02 Nov 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates