FLAVOUR ADS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

19/04/2419 April 2024 Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2024-04-19

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Statement of affairs

View Document

18/03/2418 March 2024 Resolutions

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-01 with updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY BEN WRIGHT

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLABER

View Document

14/01/1514 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED JONATHAN EDWARD BLABER

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

07/02/147 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BUTT

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

17/12/1217 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ADAM ZAHIR BUTT

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR MALCOLM ROBERT KENNY CARTER

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 02/10/2009

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID WRIGHT

View Document

11/12/0911 December 2009 SECRETARY APPOINTED BEN WRIGHT

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK MASON

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK PEDDLE

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 PREVSHO FROM 30/11/2008 TO 30/09/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JASON BLYTHE

View Document

02/11/082 November 2008 DIRECTOR APPOINTED MARK PEDDLE

View Document

02/11/082 November 2008 DIRECTOR APPOINTED JASON BLYTHE

View Document

02/11/082 November 2008 DIRECTOR AND SECRETARY APPOINTED DAVID WRIGHT

View Document

02/11/082 November 2008 DIRECTOR APPOINTED MARK MASON

View Document

27/10/0827 October 2008 COMPANY NAME CHANGED LESS THAN (MORTGAGES) LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH WRIGHT

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WRIGHT

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 S366A DISP HOLDING AGM 06/03/07

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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