Advanced company searchLink opens in new window

WORLD OF FLAVOURS LIMITED

Company number 07348471

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
22 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
06 Aug 2020 MR01 Registration of charge 073484710001, created on 5 August 2020
29 Aug 2019 AA Accounts for a small company made up to 30 November 2018
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Aug 2018 AD01 Registered office address changed from Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to Millennium Way Vale Park Evesham Worcestershire WR11 1GR on 24 August 2018
20 Aug 2018 PSC02 Notification of Alomora Group Limited as a person with significant control on 17 August 2018
20 Aug 2018 PSC07 Cessation of Gary Richard Thomas as a person with significant control on 17 August 2018
20 Aug 2018 TM01 Termination of appointment of Gary Richard Thomas as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Rob Hull as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Simon Charles Neale as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Pascal Bernard Simian as a director on 17 August 2018
20 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 PSC04 Change of details for Mr Gary Richard Thomas as a person with significant control on 9 December 2016
08 Aug 2017 PSC07 Cessation of Robert David Lindsay Kelly as a person with significant control on 9 December 2016
16 Dec 2016 TM01 Termination of appointment of Robert David Lindsay Kelly as a director on 9 December 2016