THE TASTE OF CANTON LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

29/12/2329 December 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

29/12/2329 December 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-01-01 with updates

View Document

23/05/2323 May 2023 Administrative restoration application

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-01-31

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

03/02/213 February 2021 CESSATION OF QA NOMINEES LIMITED AS A PSC

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI YUEN LEE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CANTON CHEF 8 HYLANDS PARADE WOOD STREET CHELMSFORD CM2 8BW

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM CANTON CHEF 9 HYLANDS PARADE WOOD STREET CHELMSFORD CM2 6BW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/12/157 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

14/02/1514 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/11/113 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAI YUEN LEE / 14/10/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

07/01/117 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/06/1030 June 2010 CURRSHO FROM 31/10/2009 TO 31/05/2009

View Document

30/10/0930 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAI YUEN LEE / 29/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR WAIN LEUNG

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED WAIN YAU LEUNG

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED KAI YEN LEE

View Document

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

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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