- Company Overview for FLAVOUR TRADERS LIMITED (11000726)
- Filing history for FLAVOUR TRADERS LIMITED (11000726)
- People for FLAVOUR TRADERS LIMITED (11000726)
- More for FLAVOUR TRADERS LIMITED (11000726)
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 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
23 Jul 2024 | PSC04 | Change of details for Mr Robert Charles Sumner as a person with significant control on 18 July 2023 | |
22 Jul 2024 | PSC04 | Change of details for Mr John Thomas Kelly as a person with significant control on 18 July 2023 | |
17 Jul 2024 | TM01 | Termination of appointment of John Thomas Kelly as a director on 9 April 2024 | |
11 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
19 Jul 2023 | PSC01 | Notification of Robert Charles Sumner as a person with significant control on 18 July 2023 | |
19 Jul 2023 | PSC01 | Notification of John Thomas Kelly as a person with significant control on 18 July 2023 | |
19 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2023 | |
07 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
19 Jul 2022 | AD01 | Registered office address changed from The Copper Room Trinity Way Salford M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 19 July 2022 | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
18 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2019 | PSC07 | Cessation of Robert Charles Sumner as a person with significant control on 9 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Robert Charles Sumner on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Robert Charles Sumner as a person with significant control on 17 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr John Thomas Kelly as a director on 9 July 2019 |