ON SET FLAVOUR LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 New | Application to strike the company off the register |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-20 with updates |
11/10/2411 October 2024 | Change of details for Mr Benjamin Henry Pengilly as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Director's details changed for Mr Benjamin Henry Pengilly on 2024-10-10 |
10/10/2410 October 2024 | Director's details changed for Mr Benjamin Henry Pengilly on 2024-10-10 |
10/10/2410 October 2024 | Change of details for Mr Benjamin Henry Pengilly as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Registered office address changed from 700a Garratt Lane London SW17 0NN to 39 Long Acre London WC2E 9LG on 2024-10-10 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-20 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
12/04/2312 April 2023 | Appointment of Mr Jonathan Arthur Gwynne Hilton as a director on 2023-04-11 |
12/04/2312 April 2023 | Appointment of Mr Daniel Stephan Gohil as a director on 2023-04-11 |
28/03/2328 March 2023 | Registered office address changed from 62 Church Lane London SW17 9PR England to 700a Garratt Lane London SW17 0NN on 2023-03-28 |
21/10/2221 October 2022 | Incorporation |
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