- Company Overview for HELLO TASTY LTD (11281017)
- Filing history for HELLO TASTY LTD (11281017)
- People for HELLO TASTY LTD (11281017)
- More for HELLO TASTY LTD (11281017)
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
|
|
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
|
|
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
|
|
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 |