- Company Overview for FLAVOURS INTERNATIONAL LTD (11091323)
- Filing history for FLAVOURS INTERNATIONAL LTD (11091323)
- People for FLAVOURS INTERNATIONAL LTD (11091323)
- More for FLAVOURS INTERNATIONAL LTD (11091323)
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) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
22 Aug 2023 | CERTNM |
Company name changed hayer builders LTD\certificate issued on 22/08/23
|
|
22 Aug 2023 | AP01 | Appointment of Mr Simran Grewal as a director on 22 August 2023 | |
22 Aug 2023 | PSC01 | Notification of Simran Grewal as a person with significant control on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Kuldeep Singh as a person with significant control on 22 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
31 Jul 2018 | AD01 | Registered office address changed from 73 Poplar Road Redditch Worcestershire B97 6NY England to 6 Grange Close Leicester LE2 9GN on 31 July 2018 | |
01 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-01
|