- Company Overview for WORLD OF FLAVOURS LIMITED (07348471)
- Filing history for WORLD OF FLAVOURS LIMITED (07348471)
- People for WORLD OF FLAVOURS LIMITED (07348471)
- Charges for WORLD OF FLAVOURS LIMITED (07348471)
- More for WORLD OF FLAVOURS LIMITED (07348471)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
06 Aug 2020 | MR01 | Registration of charge 073484710001, created on 5 August 2020 | |
29 Aug 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2018 | AD01 | Registered office address changed from Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to Millennium Way Vale Park Evesham Worcestershire WR11 1GR on 24 August 2018 | |
20 Aug 2018 | PSC02 | Notification of Alomora Group Limited as a person with significant control on 17 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Gary Richard Thomas as a person with significant control on 17 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Gary Richard Thomas as a director on 17 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Rob Hull as a director on 17 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Simon Charles Neale as a director on 17 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Pascal Bernard Simian as a director on 17 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Gary Richard Thomas as a person with significant control on 9 December 2016 | |
08 Aug 2017 | PSC07 | Cessation of Robert David Lindsay Kelly as a person with significant control on 9 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Robert David Lindsay Kelly as a director on 9 December 2016 |