Advanced company searchLink opens in new window

REAL TASTE (LONDON) LTD

Company number 11576146

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)
21 Mar 2023 AD01 Registered office address changed from 212 Mile End Road London E1 4LJ England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 21 March 2023
21 Mar 2023 LIQ02 Statement of affairs
21 Mar 2023 600 Appointment of a voluntary liquidator
21 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-08
06 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
06 Oct 2022 PSC07 Cessation of Aysha Hussain Chowdhury as a person with significant control on 1 October 2022
06 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with updates
06 Oct 2022 PSC01 Notification of Taher Hussain Chowdhury as a person with significant control on 1 October 2022
06 Oct 2022 TM01 Termination of appointment of Aysha Hussain Chowdhury as a director on 1 October 2022
06 Oct 2022 AP01 Appointment of Mr Taher Hussain Chowdhury as a director on 1 October 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
27 Oct 2021 AD01 Registered office address changed from 85 Myrdle Street London E1 1HL England to 212 Mile End Road London E1 4LJ on 27 October 2021
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Dec 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
11 Dec 2020 AD01 Registered office address changed from 212 Mile End Road London E1 4LJ United Kingdom to 85 Myrdle Street London E1 1HL on 11 December 2020
21 Aug 2020 TM01 Termination of appointment of Zafling Chowdhury as a director on 20 August 2020
17 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jul 2020 CS01 Confirmation statement made on 17 September 2019 with no updates
17 Jul 2020 RT01 Administrative restoration application
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 AP01 Appointment of Mrs Zafling Chowdhury as a director on 1 November 2018