- Company Overview for FLAVOUR HUT LIMITED (07350772)
- Filing history for FLAVOUR HUT LIMITED (07350772)
- People for FLAVOUR HUT LIMITED (07350772)
- More for FLAVOUR HUT LIMITED (07350772)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2013 | DS01 | Application to strike the company off the register | |
10 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 30 November 2012 | |
06 Sep 2012 | AR01 |
Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Apr 2012 | AD01 | Registered office address changed from C/O Shabir Ahmed 74 Bibury Road Birmingham B28 0HQ England on 30 April 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
05 Sep 2011 | TM01 | Termination of appointment of Iman Atwal as a director on 31 July 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 30 Ferndale Road Hall Green Birmingham West Midlands B28 9AX United Kingdom on 5 September 2011 | |
25 Feb 2011 | AP01 | Appointment of Mrs Safina Ahmed as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Flavour Hut Limited as a director | |
23 Feb 2011 | AP01 | Appointment of Mrs Sarah Anne Howarth as a director | |
23 Feb 2011 | AP02 | Appointment of Flavour Hut Limited as a director | |
19 Aug 2010 | NEWINC |
Incorporation
|