FLAVOUR RESEARCH LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 06/07/216 July 2021 | Application to strike the company off the register |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GARA-ADAMS / 16/01/2019 |
| 09/01/199 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 27/11/1827 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEWIS |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
| 16/05/1816 May 2018 | 30/09/16 STATEMENT OF CAPITAL GBP 600.00 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RUPERT GARA-ADAMS / 19/02/2018 |
| 19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GARA-ADAMS / 19/02/2018 |
| 15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 14 DAVID MEWS LONDON W1U 6EQ |
| 19/10/1619 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 04/05/164 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/05/155 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/05/1412 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GARA-DYKE / 04/12/2013 |
| 24/09/1324 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY JAMES / 19/09/2013 |
| 03/05/133 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY JAMES / 07/12/2012 |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM |
| 20/04/1220 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 26/05/1126 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 14/04/1014 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company