- Company Overview for THE GREAT TASTE COMPANY LIMITED (07344735)
- Filing history for THE GREAT TASTE COMPANY LIMITED (07344735)
- People for THE GREAT TASTE COMPANY LIMITED (07344735)
- More for THE GREAT TASTE COMPANY LIMITED (07344735)
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) |
---|---|---|---|
27 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Dec 2023 | TM01 | Termination of appointment of Charles William Dan Bosher as a director on 28 November 2023 | |
10 Dec 2023 | PSC07 | Cessation of Charles William Dan Bosher as a person with significant control on 28 November 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
27 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
10 Jun 2022 | TM01 | Termination of appointment of Mary Rosa Alleyne Berry as a director on 26 May 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to Blenheim Barn Ewelme Blenheim Farm Wallingford OX10 6QE on 6 August 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mrs Annabel Mary March Bosher as a person with significant control on 19 September 2017 | |
20 Oct 2017 | PSC01 | Notification of Charles William Dan Bosher as a person with significant control on 19 September 2017 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | SH08 | Change of share class name or designation | |
13 Oct 2017 | AP01 | Appointment of Charles William Dan Bosher as a director on 19 September 2017 |