Advanced company searchLink opens in new window

HELLO TASTY LTD

Company number 11281017

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)
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
20 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2021 TM01 Termination of appointment of Stephen David Allen as a director on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Thomas Robert Perkins as a director on 1 March 2021
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
01 Nov 2020 TM01 Termination of appointment of Oliver Cook as a director on 10 September 2020
06 Aug 2020 AD01 Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to 54 Thirkleby Way York YO10 3QD on 6 August 2020
03 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Aug 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
03 Jul 2019 AD01 Registered office address changed from Suite 0.54, Biocentre, Innovation Way York YO10 5NY United Kingdom to Heritage House Murton Way Osbaldwick York YO19 5UW on 3 July 2019
05 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
01 Aug 2018 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to Suite 0.54, Biocentre, Innovation Way York YO10 5NY on 1 August 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 10
16 Apr 2018 AP01 Appointment of Oliver Cook as a director on 28 March 2018
16 Apr 2018 AP01 Appointment of Mr Mark James Starzynski as a director on 28 March 2018