- Company Overview for PASSION FOR FLAVOUR LIMITED (06642906)
- Filing history for PASSION FOR FLAVOUR LIMITED (06642906)
- People for PASSION FOR FLAVOUR LIMITED (06642906)
- Insolvency for PASSION FOR FLAVOUR LIMITED (06642906)
- More for PASSION FOR FLAVOUR LIMITED (06642906)
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) |
---|---|---|---|
02 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from 28 Broomhills Welwyn Garden City Herts AL7 1RF to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 9 November 2016 | |
03 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH03 | Secretary's details changed for Alan Mansbridge on 1 April 2013 | |
29 Jul 2014 | CH01 | Director's details changed for Alan Mansbridge on 1 April 2013 | |
23 Apr 2014 | TM01 | Termination of appointment of David Gower as a director | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
10 Jun 2013 | AD01 | Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 10 June 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2012 | CH01 | Director's details changed for Alan Mansbridge on 1 January 2012 | |
25 Oct 2011 | TM01 | Termination of appointment of Andrew Girvan as a director |