Advanced company searchLink opens in new window

TASTE (NI) LTD

Company number NI068659

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)
26 May 2016 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2016 L22(NI) Completion of winding up
14 Jun 2010 COCOMP Order of court to wind up
19 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
18 May 2010 AD01 Registered office address changed from Netherfield Inishmere Lisbellaw Co Fermanagh BT94 5PG on 18 May 2010
18 May 2010 CH01 Director's details changed for Elizabeth Jane Cairns on 1 March 2010
18 May 2010 CH03 Secretary's details changed for Andrew Cairns on 1 March 2010
18 May 2010 CH01 Director's details changed for Andrew Cairns on 1 March 2010
30 Jun 2009 AC(NI) 31/03/09 annual accts
01 May 2009 371S(NI) 31/03/09 annual return shuttle
09 Jun 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
09 Jun 2008 296(NI) Change of dirs/sec
09 Jun 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
09 Jun 2008 295(NI) Change in sit reg add
09 Jun 2008 296(NI) Change of dirs/sec
09 Jun 2008 296(NI) Change of dirs/sec
09 Jun 2008 UDM+A(NI) Updated mem and arts
27 May 2008 CNRES(NI) Resolution to change name
27 May 2008 CERTC(NI) Cert change
31 Mar 2008 NEWINC Incorporation