- Company Overview for TASTE OF ESPANA LIMITED (12021737)
- Filing history for TASTE OF ESPANA LIMITED (12021737)
- People for TASTE OF ESPANA LIMITED (12021737)
- Registers for TASTE OF ESPANA LIMITED (12021737)
- More for TASTE OF ESPANA LIMITED (12021737)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | AD01 | Registered office address changed from 61 Aspley Park Drive Nottingham NG8 3EG England to 7 Marina Drive Fulwood Preston PR2 9SB on 29 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Thomas Anderson as a director on 1 February 2020 | |
29 Mar 2022 | TM02 | Termination of appointment of Thomas Anderson as a secretary on 1 February 2020 | |
05 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Arshud Mohmood on 1 March 2020 | |
15 Mar 2021 | AP01 | Appointment of Mr Arshud Mohmood as a director on 1 February 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
19 Oct 2020 | AD03 | Register(s) moved to registered inspection location 61 Aspley Park Drive Nottingham NG8 3EG | |
19 Oct 2020 | CERTNM |
Company name changed taste of españa LIMITED\certificate issued on 19/10/20
|
|
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
16 Oct 2020 | PSC07 | Cessation of Louis Wallace as a person with significant control on 17 September 2020 | |
16 Oct 2020 | AD02 | Register inspection address has been changed to 61 Aspley Park Drive Nottingham NG8 3EG | |
16 Oct 2020 | CH01 | Director's details changed for Mr Thomas Anderson on 17 September 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 61 Aspley Park Drive Nottingham NG8 3EG on 16 October 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
19 Jul 2019 | TM01 | Termination of appointment of Louis Wallace as a director on 10 July 2019 | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|