- Company Overview for TOUCH OF TASTE LIMITED (01989192)
- Filing history for TOUCH OF TASTE LIMITED (01989192)
- People for TOUCH OF TASTE LIMITED (01989192)
- Charges for TOUCH OF TASTE LIMITED (01989192)
- Insolvency for TOUCH OF TASTE LIMITED (01989192)
- More for TOUCH OF TASTE LIMITED (01989192)
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) |
---|---|---|---|
05 Jul 2018 | AP01 | Appointment of Mr Nicholas Edward Heale Thomas as a director on 18 June 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 | |
05 Jul 2018 | AP03 | Appointment of Mr Nicholas Edward Heale Thomas as a secretary | |
05 Jul 2018 | AP03 | Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 18 June 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 550 Thames Valley Park Drive Reading RG6 1PT on 5 July 2018 | |
13 Dec 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
05 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2017 | AP01 | Appointment of Mr William James Toner as a director on 1 December 2017 | |
04 Dec 2017 | AP03 | Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Mark John Greaves as a secretary on 1 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Mark John Greaves as a director on 1 December 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 29 February 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
21 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
22 Apr 2015 | TM01 | Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015 | |
17 Sep 2014 | AA | Full accounts made up to 28 February 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
29 Nov 2013 | AA | Full accounts made up to 28 February 2013 |