TASTY TASTY LIMITED
Status | DISSOLVED |
Company No. | 07467135 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 2 days |
SUMMARY
TASTY TASTY LIMITED is an dissolved private limited company with number 07467135. It was incorporated 13 years, 4 months, 20 days ago, on 13 December 2010 and it was dissolved 2 days ago, on 30 April 2024. The company address is Office 9 Stonecross House Doncaster Road Office 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2023
Action Date: 03 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-03
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-07
Old address: Unit 2 Railway Court Ten Pound Walk Doncaster DN1 5FB
New address: Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2022
Action Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2021
Action Date: 03 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-03
Documents
Termination director company with name termination date
Date: 27 Dec 2020
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerry Chakoumenyi Pani
Termination date: 2015-12-31
Documents
Cessation of a person with significant control
Date: 27 Dec 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Jerry Chakoumenyi Pani
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2020
Action Date: 03 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-03
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Old address: 4 Rushway Avenue Manchester M9 7GA
New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN1 5FB
Change date: 2019-11-25
Documents
Liquidation voluntary statement of affairs
Date: 15 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Pani Limen
Termination date: 2017-06-20
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr William Pani Limen
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change person director company with change date
Date: 16 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Jerry Chakoumenyi Pani
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lydia Aseh
Termination date: 2015-01-01
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jerry Chakoumenyi Pani
Appointment date: 2015-01-01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Old address: 61 Cornwall Street Openshaw Manchester Lancashire M11 2EN United Kingdom
Change date: 2013-01-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lydia Aseh
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-12
Old address: 4 Rushway Avenue Charlestown Manchester Lancashire M9 7GA United Kingdom
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Limen
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Limen
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chakoumenyi Pani
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-01
Old address: 10 Lees Street Openshaw Manchester Lancashire M11 1WH England
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lydia Aseh
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chakoumenyi Pani Jerry
Change date: 2012-06-15
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chakoumenyi Pani Jerry
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Some Companies
OVERLEY OVERLEY LANE,BURTON-ON-TRENT,DE13 7DF
Number: | 11273278 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 11726177 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SALISBURY STREET,FORDINGBRIDGE,SP6 1AG
Number: | 10575479 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WILLOW COTTAGE 1 THE COMMON,BERKELEY,GL13 9ER
Number: | 08239543 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 KINGS DRIVE,EASTBOURNE,BN21 2UJ
Number: | 06875037 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 WOODLANDS CLOSE,BRIDLINGTON,YO16 6YU
Number: | 03174424 |
Status: | ACTIVE |
Category: | Private Limited Company |