TASTE OF SNOWDONIA LTD

Company Documents

DateDescription
12/11/2412 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/09/2424 September 2024 Statement of affairs

View Document

24/09/2424 September 2024 Registered office address changed from 27 Longbridge Road Barking IG11 8TN England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Resolutions

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from First Floor 68 Bradford Street Bradford Street Walsall WS1 3QD England to 27 Longbridge Road Barking IG11 8TN on 2022-12-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

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

View Accounts

09/07/209 July 2020 DISS REQUEST WITHDRAWN

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/2021 February 2020 APPLICATION FOR STRIKING-OFF

View Document

20/11/1920 November 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD AKHTER HOSSAIN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR NAHIN UDDIN

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MD AKHTER HOSSAIN

View Document

19/11/1919 November 2019 CESSATION OF NAHIN UDDIN AS A PSC

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 55 KING STREET WALLASEY CH44 0BY ENGLAND

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 482 GREEN STREET LONDON E13 9DB UNITED KINGDOM

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

08/11/188 November 2018 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