- Company Overview for REAL TASTE (LONDON) LTD (11576146)
- Filing history for REAL TASTE (LONDON) LTD (11576146)
- People for REAL TASTE (LONDON) LTD (11576146)
- Insolvency for REAL TASTE (LONDON) LTD (11576146)
- More for REAL TASTE (LONDON) LTD (11576146)
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
|
|
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 |