HM FLAVOUR TEC LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Change of details for Mr Marcus Moore as a person with significant control on 2022-02-20

View Document

22/02/2222 February 2022 Change of details for Mr Marcus Moore as a person with significant control on 2022-02-20

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-28 with updates

View Document

20/02/2220 February 2022 Termination of appointment of Harry Eleftheriou as a director on 2022-02-20

View Document

20/02/2220 February 2022 Cessation of Harry Eleftheriou as a person with significant control on 2022-02-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS MOORE

View Document

03/12/203 December 2020 CESSATION OF MARCUS MOORE AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY ELEFTHERIOU / 25/11/2020

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR HARRY ELEFTHERIOU

View Document

20/04/2020 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 100

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS MOORE / 03/04/2020

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY ELEFTHERIOU

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1729 November 2017 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