- Company Overview for TASTE OF THE ALGARVE LIMITED (05777311)
- Filing history for TASTE OF THE ALGARVE LIMITED (05777311)
- People for TASTE OF THE ALGARVE LIMITED (05777311)
- More for TASTE OF THE ALGARVE LIMITED (05777311)
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
|
|
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
|
|
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 |