TASTE FOOD SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2513 February 2025 Registered office address changed from The Shed Charbridge Lane Bicester OX26 4SS England to 7 Wembdon Orchard Wembdon Bridgwater TA6 7PH on 2025-02-13

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

03/02/253 February 2025 Termination of appointment of David John Altern Ramsey as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Jason Leslie Myers as a director on 2025-02-03

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Registered office address changed from 15-20 Woodfield Road Welwyn Garden City AL7 1JQ England to The Shed Charbridge Lane Bicester OX26 4SS on 2023-03-09

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/12/2119 December 2021 Registered office address changed from Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH England to 15-20 Woodfield Road Welwyn Garden City AL7 1JQ on 2021-12-19

View Document

13/12/2113 December 2021 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ United Kingdom to Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH on 2021-12-13

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ALTERN RAMSEY / 08/01/2021

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR PAUL JONATHAN SHEARING

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ALTERN RAMSEY RAMSEY / 08/01/2021

View Document

22/01/2122 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 10

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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