THE TASTE OF CANTON LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
29/12/2329 December 2023 | Amended total exemption full accounts made up to 2022-01-31 |
29/12/2329 December 2023 | Amended total exemption full accounts made up to 2023-01-31 |
23/05/2323 May 2023 | Accounts for a dormant company made up to 2023-01-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-01-01 with updates |
23/05/2323 May 2023 | Administrative restoration application |
23/05/2323 May 2023 | Accounts for a dormant company made up to 2022-01-31 |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Accounts for a dormant company made up to 2021-01-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
07/04/217 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
03/02/213 February 2021 | CESSATION OF QA NOMINEES LIMITED AS A PSC |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
03/02/213 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI YUEN LEE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/01/2015 January 2020 | DISS40 (DISS40(SOAD)) |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
14/01/2014 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
07/01/207 January 2020 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/05/1923 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/07/1831 July 2018 | FIRST GAZETTE |
20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CANTON CHEF 8 HYLANDS PARADE WOOD STREET CHELMSFORD CM2 8BW |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM CANTON CHEF 9 HYLANDS PARADE WOOD STREET CHELMSFORD CM2 6BW ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | DISS40 (DISS40(SOAD)) |
22/08/1722 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
01/08/171 August 2017 | FIRST GAZETTE |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
07/12/157 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
07/10/157 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/04/1528 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
17/02/1517 February 2015 | DISS40 (DISS40(SOAD)) |
14/02/1514 February 2015 | Annual return made up to 14 October 2014 with full list of shareholders |
10/02/1510 February 2015 | FIRST GAZETTE |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
25/02/1425 February 2014 | DISS40 (DISS40(SOAD)) |
24/02/1424 February 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
18/02/1418 February 2014 | FIRST GAZETTE |
19/09/1319 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/11/1227 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
05/10/125 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
03/11/113 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
03/11/113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAI YUEN LEE / 14/10/2011 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
31/01/1131 January 2011 | PREVEXT FROM 31/05/2010 TO 31/08/2010 |
07/01/117 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
01/07/101 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
30/06/1030 June 2010 | CURRSHO FROM 31/10/2009 TO 31/05/2009 |
30/10/0930 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAI YUEN LEE / 29/10/2009 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR WAIN LEUNG |
25/06/0925 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/0827 October 2008 | DIRECTOR APPOINTED WAIN YAU LEUNG |
27/10/0827 October 2008 | DIRECTOR APPOINTED KAI YEN LEE |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O DJM ACCOUNTANTS LLP BROOK HOUSE 1412 HIGH ROAD LONDON N20 9BH |
16/10/0816 October 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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