- Company Overview for TASTE CUISINE LIMITED (06744692)
- Filing history for TASTE CUISINE LIMITED (06744692)
- People for TASTE CUISINE LIMITED (06744692)
- Insolvency for TASTE CUISINE LIMITED (06744692)
- More for TASTE CUISINE LIMITED (06744692)
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) |
---|---|---|---|
08 Aug 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Aug 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Unit 451 Thorp Arch Estate Wetherby West Yorkshire LS23 7BJ to 413 Birch Park, Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FG on 28 July 2016 | |
23 Jun 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 January 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from Provident House 118 Vicar Lane Leeds West Yorkshire LS2 7NL on 24 February 2010 | |
24 Feb 2010 | TM01 | Termination of appointment of Raymond Ray as a director |