- Company Overview for TASTILY LTD (12543381)
- Filing history for TASTILY LTD (12543381)
- People for TASTILY LTD (12543381)
- Insolvency for TASTILY LTD (12543381)
- More for TASTILY LTD (12543381)
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) |
---|---|---|---|
14 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2024 | |
14 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2023 | AD01 | Registered office address changed from Unit 8 Coopers Place Business Park Combe Lane Wormley Surrey GU8 5SZ England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 December 2023 | |
15 Dec 2023 | LIQ02 | Statement of affairs | |
14 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2023
|
|
22 Sep 2023 | AP01 | Appointment of Miss Sophie Beardsall as a director on 20 September 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Nicola Williams as a director on 20 September 2023 | |
08 Aug 2023 | AP01 | Appointment of Mrs Nicola Williams as a director on 17 October 2022 | |
12 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
26 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2022 | MA | Memorandum and Articles of Association | |
22 Sep 2022 | PSC04 | Change of details for Mr William George Mcdowell as a person with significant control on 16 June 2022 | |
20 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 June 2022
|
|
29 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 16 June 2022
|
|
07 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
01 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2021
|
|
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 19 September 2021
|
|
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
06 Jun 2021 | AD01 | Registered office address changed from Ashgrove Cottage Gracious Lane Sevenoaks TN13 1TJ England to Unit 8 Coopers Place Business Park Combe Lane Wormley Surrey GU8 5SZ on 6 June 2021 |