Advanced company searchLink opens in new window

TASTE OF ESPANA LIMITED

Company number 12021737

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
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
  • GBP 2