- Company Overview for TAYMOUNT HEALTH FOODS LTD (10652822)
- Filing history for TAYMOUNT HEALTH FOODS LTD (10652822)
- People for TAYMOUNT HEALTH FOODS LTD (10652822)
- Charges for TAYMOUNT HEALTH FOODS LTD (10652822)
- More for TAYMOUNT HEALTH FOODS LTD (10652822)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2023 | DS01 | Application to strike the company off the register | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Nov 2021 | CERTNM |
Company name changed taymount international LIMITED\certificate issued on 15/11/21
|
|
22 Oct 2021 | CONNOT | Change of name notice | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
15 May 2020 | MR01 | Registration of charge 106528220001, created on 30 April 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
19 Jun 2019 | TM01 | Termination of appointment of Dawn Margaret Curtis as a director on 19 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
19 Feb 2019 | CH01 | Director's details changed for Mrs Dawn Margaret Ashford on 11 February 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 June 2018 | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 Mar 2018 | PSC02 | Notification of Taymount Holdings Limited as a person with significant control on 15 December 2017 | |
05 Mar 2018 | PSC07 | Cessation of Glenn Jeffrey Taylor as a person with significant control on 15 December 2017 | |
05 Mar 2018 | PSC07 | Cessation of Enid Margaret Taylor as a person with significant control on 15 December 2017 | |
06 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-06
|