Advanced company searchLink opens in new window

TAYMOUNT HEALTH FOODS LTD

Company number 10652822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-06
  • GBP 100