Advanced company searchLink opens in new window

ALL FLAVOURS LTD

Company number 12480554

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
13 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
13 Apr 2024 PSC01 Notification of Simona Danica as a person with significant control on 11 April 2024
13 Apr 2024 TM01 Termination of appointment of Muhammad Zaryab as a director on 11 April 2024
13 Apr 2024 PSC07 Cessation of Muhammad Zaryab as a person with significant control on 10 April 2024
13 Apr 2024 AP01 Appointment of Mrs Simona Danica as a director on 1 April 2024
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
13 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
10 May 2022 CERTNM Company name changed all fla vours LTD\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-08
09 May 2022 CERTNM Company name changed capital drinks LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-08
07 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
26 Feb 2022 PSC01 Notification of Muhammad Zaryab as a person with significant control on 26 February 2022
26 Feb 2022 TM01 Termination of appointment of Zaheer Muhammad as a director on 20 February 2022
26 Feb 2022 AP01 Appointment of Mr Muhammad Zaryab as a director on 20 February 2022
26 Feb 2022 PSC07 Cessation of Zaheer Muhammad as a person with significant control on 20 February 2022
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 May 2021 PSC01 Notification of Zaheer Muhammad as a person with significant control on 25 April 2021
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 May 2021 TM01 Termination of appointment of Mubashar Akhter Mian as a director on 18 April 2021
01 May 2021 AP01 Appointment of Mr Zaheer Muhammad as a director on 18 April 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
20 Mar 2021 AD01 Registered office address changed from Flat 2, 2B Georgia Road Thornton Heath CR7 8DQ England to Challenge House Slz 1 616 Mitcham Road Croydon CR0 3AA on 20 March 2021