TASTE MIDCO 1 LIMITED

09660145
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
25 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
26 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Apr 2021 resolution Resolution 1 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2021 insolvency Liquidation Voluntary Statement Of Affairs 15 Buy now
21 Dec 2020 officers Termination of appointment of director (Alexander Rupert Gauvain Scrimgeour) 1 Buy now
16 Dec 2020 officers Termination of appointment of secretary (Kristina Zienko) 1 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Apr 2020 capital Return of Allotment of shares 10 Buy now
12 Mar 2020 resolution Resolution 21 Buy now
04 Mar 2020 accounts Annual Accounts 49 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 42 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Appointment of secretary (Kristina Zienko) 2 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Stuart Mcnamara) 1 Buy now
04 May 2018 accounts Annual Accounts 42 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 38 Buy now
14 Sep 2016 officers Appointment of director (Strahan Leonard Arthur Wilson) 2 Buy now
13 Sep 2016 officers Termination of appointment of director (Stuart Mcnamara) 1 Buy now
13 Sep 2016 officers Termination of appointment of director (Stuart Mcnamara) 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2016 annual-return Annual Return 7 Buy now
29 Apr 2016 officers Appointment of director (Stuart Mcnamara) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Paul Leonard Aitchison) 1 Buy now
26 Apr 2016 address Move Registers To Sail Company With New Address 2 Buy now
26 Apr 2016 address Change Sail Address Company With New Address 2 Buy now
14 Apr 2016 officers Appointment of secretary (Mr Stuart Mcnamara) 2 Buy now
21 Jan 2016 capital Return of Allotment of shares 4 Buy now
14 Jan 2016 officers Termination of appointment of director (Harald Alexander Samuelsson) 1 Buy now
05 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 capital Return of Allotment of shares 4 Buy now
24 Jul 2015 officers Termination of appointment of director (James Andrew Rivers) 2 Buy now
24 Jul 2015 officers Termination of appointment of director (Matthew David Tooth) 2 Buy now
24 Jul 2015 officers Appointment of director (Harald Alexander Samuelsson) 3 Buy now
24 Jul 2015 officers Appointment of director (Alexander Rupert Gauvain Scrimgeour) 3 Buy now
24 Jul 2015 officers Appointment of director (Mr Paul Leonard Aitchison) 3 Buy now
24 Jul 2015 resolution Resolution 13 Buy now
26 Jun 2015 incorporation Incorporation Company 28 Buy now