Advanced company searchLink opens in new window

TASTE BUDS RESTAURANT LIMITED

Company number 04803841

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 AR01 Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
15 Jul 2011 CH01 Director's details changed for Mrs Michelle Patricia Hicks on 19 June 2010
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
03 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 19/06/09; full list of members
17 Jul 2009 287 Registered office changed on 17/07/2009 from, taste buds restaurant, tamar view nurseries, callington road carkeel saltash, cornwall, PL12 6PH
21 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
15 Jul 2008 363a Return made up to 19/06/08; full list of members
23 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Sep 2007 363s Return made up to 19/06/07; full list of members
19 Mar 2007 AA Total exemption full accounts made up to 30 June 2006
13 Jul 2006 363s Return made up to 19/06/06; full list of members
17 Jan 2006 AA Total exemption full accounts made up to 30 June 2005
22 Jul 2005 363s Return made up to 19/06/05; full list of members
22 Jul 2005 363(288) Secretary's particulars changed;director's particulars changed
22 Jul 2005 363(287) Registered office changed on 22/07/05
08 Apr 2005 AA Accounts made up to 30 June 2004
09 Feb 2005 287 Registered office changed on 09/02/05 from: "wheatridge", lower town road, latchley, gunnislake, PL18 9AX
28 Jul 2004 363s Return made up to 19/06/04; full list of members
28 Jul 2004 363(288) Secretary's particulars changed;director's particulars changed