Advanced company searchLink opens in new window

TASTE OF THE ALGARVE LIMITED

Company number 05777311

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2013 DS01 Application to strike the company off the register
13 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2012 AA Total exemption small company accounts made up to 30 September 2011
10 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 4
10 May 2012 TM01 Termination of appointment of Elsa Maria Pereira Serra as a director on 1 September 2011
10 May 2012 TM02 Termination of appointment of Elsa Maria Pereira Serra as a secretary on 1 September 2011
10 May 2012 AD01 Registered office address changed from 43 Haywood Road Bromley Kent BR2 9RG on 10 May 2012
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
24 May 2010 AA Total exemption small company accounts made up to 30 September 2009
19 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Miss Elsa Maria Pereira Serra on 11 April 2010
18 May 2010 CH01 Director's details changed for Sonia Dalila Mateus Da Silva Melo on 11 April 2010
18 May 2010 CH03 Secretary's details changed for Elsa Maria Pereira Serra on 11 April 2010
05 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Apr 2009 363a Return made up to 11/04/09; full list of members
09 Oct 2008 363s Return made up to 11/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
18 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
15 May 2008 288b Appointment Terminated Director jose alves quintino
15 May 2008 288c Director's Change of Particulars / sonia melo / 13/05/2008 / Nationality was: portuguese, now: british; Middle Name/s was: , now: dalila; Surname was: melo, now: mateus da silva melo; HouseName/Number was: , now: 43; Street was: 43 haywood road, now: haywood road
15 May 2008 288c Director and Secretary's Change of Particulars / elsa serra / 13/05/2008 / Surname was: serra, now: pereira serra; HouseName/Number was: , now: 19; Street was: 19 avondale road, now: avondale road; Post Town was: wimbledon, now: london
02 Jan 2008 88(2)R Ad 01/10/07--------- £ si 3@1=3 £ ic 2/5
02 Nov 2007 288a New director appointed