- Company Overview for TRAVEL WITH TASTE LIMITED (11389413)
- Filing history for TRAVEL WITH TASTE LIMITED (11389413)
- People for TRAVEL WITH TASTE LIMITED (11389413)
- More for TRAVEL WITH TASTE LIMITED (11389413)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
23 Nov 2022 | CERTNM |
Company name changed the gastronomy club LIMITED\certificate issued on 23/11/22
|
|
23 Sep 2022 | AA | Micro company accounts made up to 31 August 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
22 Apr 2022 | AP01 | Appointment of Mr Gary Antony Kendall as a director on 12 April 2022 | |
21 Apr 2022 | AP02 | Appointment of Livingstones Travel World Ltd as a director on 12 April 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from Livingstones Gastronomy Castle Hill House 12 Castle Hill Windsor Royal Berkshire SL4 1PD England to Ff5 Unit 11 Fishponds Road Wokingham Berkshire RG41 2GY on 4 January 2022 | |
08 Sep 2021 | AD01 | Registered office address changed from Livingstones 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY England to Livingstones Gastronomy Castle Hill House 12 Castle Hill Windsor Royal Berkshire SL4 1PD on 8 September 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Feb 2021 | AD01 | Registered office address changed from Livingstones 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY United Kingdom to Livingstones 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY on 7 February 2021 | |
13 Sep 2020 | PSC01 | Notification of Beverley Walker as a person with significant control on 7 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
11 Aug 2020 | PSC07 | Cessation of Banbury (Bas) Limited as a person with significant control on 7 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Banbury (Bas) Limited as a director on 7 August 2020 | |
11 Aug 2020 | AP03 | Appointment of Mr Beverley Walker as a secretary on 7 August 2020 | |
23 Jun 2020 | AP02 | Appointment of Banbury (Bas) Limited as a director on 19 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Ernest Terence Martin as a director on 19 June 2020 |