TASTE HOUSE LIMITED

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Registered office address changed from 207 Crescent Road Barnet EN4 8SB England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-07-22

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

10/04/2110 April 2021 Compulsory strike-off action has been discontinued

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERHAN OKSUZ

View Document

11/12/1911 December 2019 CESSATION OF ESMA ESEN AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ESMA ESEN

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ERHAN OKSUZ

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/10/143 October 2014 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/08/1328 August 2013 COMPANY NAME CHANGED OKSUZ LIMITED CERTIFICATE ISSUED ON 28/08/13

View Document

23/08/1323 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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