FLAVOURZ 2 LTD

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusDISSOLVED
Company No.07378027
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution27 May 2019
Years4 years, 11 months, 22 days

SUMMARY

FLAVOURZ 2 LTD is an dissolved private limited company with number 07378027. It was incorporated 13 years, 8 months, 2 days ago, on 16 September 2010 and it was dissolved 4 years, 11 months, 22 days ago, on 27 May 2019. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2018

Action Date: 17 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2018

Action Date: 17 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Change date: 2018-04-11

Old address: 188 Causweway Green Road Oldbury West Midlands B68 8LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 188 Causweway Green Road Oldbury West Midlands B68 8LZ

Change date: 2016-01-06

Old address: Flavourz 2 Ltd 188 Causeway Green Road Oldbury West Midlands B68 8LJ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Jasbir Singh Sandhar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasbir Singh Sandhar

Termination date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukbir Singh Kang

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukbir Kang

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Old address: Unit 1-3 Colston Centre Colston Avenue Bristol BS1 4UB United Kingdom

Change date: 2012-04-23

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2011

Action Date: 16 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-16

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukbir Singh Kang

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joginder Kaur

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joginder Kaur

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasbir Singh Sandhar

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 16 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKCINE BENDROVE BANKAS "SNORAS"

50 GLENVIEW ROAD,HEMEL HEMPSTEAD,HP1 1TB

Number:FC028334
Status:ACTIVE
Category:Other company type

ALQODOS LIMITED

78 COWBRIDGE ROAD EAST,CARDIFF,CF11 9DW

Number:10870251
Status:ACTIVE
Category:Private Limited Company

ARBETSRATT & UPPHANDLING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09965777
Status:ACTIVE
Category:Private Limited Company

CAPABLE KIDS LIMITED

40 MILVERTON AVENUE,GLASGOW,G61 4BG

Number:SC577466
Status:ACTIVE
Category:Private Limited Company

CCAS LIMITED

77/79 GRIMWADE STREET,SUFFOLK,IP4 1LN

Number:03039574
Status:ACTIVE
Category:Private Limited Company

HANSON BESPOKE LTD

22 VERNON ROAD,LEICESTER,LE2 8GA

Number:11921151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source