HM FLAVOUR TEC LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
| 09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
| 08/12/228 December 2022 | Micro company accounts made up to 2021-11-30 |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | Change of details for Mr Marcus Moore as a person with significant control on 2022-02-20 |
| 22/02/2222 February 2022 | Change of details for Mr Marcus Moore as a person with significant control on 2022-02-20 |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 21/02/2221 February 2022 | Confirmation statement made on 2021-11-28 with updates |
| 20/02/2220 February 2022 | Termination of appointment of Harry Eleftheriou as a director on 2022-02-20 |
| 20/02/2220 February 2022 | Cessation of Harry Eleftheriou as a person with significant control on 2022-02-20 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 03/12/203 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCUS MOORE |
| 03/12/203 December 2020 | CESSATION OF MARCUS MOORE AS A PSC |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 25/11/2025 November 2020 | PSC'S CHANGE OF PARTICULARS / MR HARRY ELEFTHERIOU / 25/11/2020 |
| 24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 20/04/2020 April 2020 | DIRECTOR APPOINTED MR HARRY ELEFTHERIOU |
| 20/04/2020 April 2020 | 03/04/20 STATEMENT OF CAPITAL GBP 100 |
| 20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MARCUS MOORE / 03/04/2020 |
| 20/04/2020 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY ELEFTHERIOU |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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