- Company Overview for TARTINE & CHOCOLAT UK LIMITED (11454494)
- Filing history for TARTINE & CHOCOLAT UK LIMITED (11454494)
- People for TARTINE & CHOCOLAT UK LIMITED (11454494)
- Insolvency for TARTINE & CHOCOLAT UK LIMITED (11454494)
- More for TARTINE & CHOCOLAT UK LIMITED (11454494)
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) |
---|---|---|---|
23 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2024 | |
19 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2023 | |
02 Aug 2022 | AD01 | Registered office address changed from Warren Place Birch Vale Cobham Surrey KT11 2PX United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2 August 2022 | |
02 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | LIQ02 | Statement of affairs | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2021 | AP01 | Appointment of Mr Michael Alan Farndon as a director on 27 September 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
03 Feb 2021 | TM01 | Termination of appointment of Michael Alan Farndon as a director on 3 February 2021 | |
13 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
28 Aug 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 December 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
20 Jul 2018 | CH01 | Director's details changed for Mrs Emilie Zannier-Wirz on 20 July 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from 307 Brompton Road London SW3 2DY England to Warren Place Birch Vale Cobham Surrey KT11 2PX on 20 July 2018 | |
20 Jul 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 December 2018 | |
20 Jul 2018 | AP03 | Appointment of Mr Michael Alan Farndon as a secretary on 19 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Michael Alan Farndon as a director on 19 July 2018 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|