- Company Overview for ALL THINGS TASTY LTD (11261238)
- Filing history for ALL THINGS TASTY LTD (11261238)
- People for ALL THINGS TASTY LTD (11261238)
- More for ALL THINGS TASTY LTD (11261238)
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) |
---|---|---|---|
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
16 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs. Catherine Margaret Mary Bourne as a director on 4 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Nicholas Paterson as a director on 4 November 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
01 Mar 2019 | PSC04 | Change of details for Mr Nicholas Paterson as a person with significant control on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Paterson on 1 March 2019 | |
24 Aug 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14a Albany Road Weymouth Dorset DT4 9th on 24 August 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|