- Company Overview for SAUCESOME LIMITED (07650480)
- Filing history for SAUCESOME LIMITED (07650480)
- People for SAUCESOME LIMITED (07650480)
- More for SAUCESOME LIMITED (07650480)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2016 | TM01 | Termination of appointment of Adrian Alexander Melrose as a director on 30 January 2015 | |
28 Jan 2016 | CERTNM |
Company name changed condiment creative LIMITED\certificate issued on 28/01/16
|
|
28 Jan 2016 | TM01 | Termination of appointment of James Kindred as a director on 31 January 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Christopher James Waters as a director on 31 May 2015 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Jan 2015 | AP01 | Appointment of Mr Adrian Alexander Melrose as a director on 30 January 2015 | |
23 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | TM01 | Termination of appointment of Adrian Alexander Melrose as a director on 31 July 2013 | |
02 Oct 2013 | CERTNM |
Company name changed F65 caspar's venture LTD\certificate issued on 02/10/13
|
|
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
12 Jul 2013 | AD02 | Register inspection address has been changed from C/O the First 65 Top Floor 20 Queen Street Ipswich IP1 1SS United Kingdom | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | CH01 | Director's details changed for Mr Christopher James Waters on 18 January 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from C/O Beatons Group York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 31 January 2013 | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 July 2012
|
|
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 23 April 2012
|
|
25 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 4 January 2012
|
|
25 Sep 2012 | AD03 | Register(s) moved to registered inspection location |