HIGHER TASTE PROJECT LIMITED

Unit Bu1 Ingleby House Unit Bu1 Ingleby House, Brighton, BN1 8AF, United Kingdom
StatusDISSOLVED
Company No.08554048
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 2 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 12 days

SUMMARY

HIGHER TASTE PROJECT LIMITED is an dissolved private limited company with number 08554048. It was incorporated 11 years, 2 days ago, on 03 June 2013 and it was dissolved 1 year, 3 months, 12 days ago, on 21 February 2023. The company address is Unit Bu1 Ingleby House Unit Bu1 Ingleby House, Brighton, BN1 8AF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Old address: PO Box 4385 08554048: Companies House Default Address Cardiff CF14 8LH

New address: Unit Bu1 Ingleby House Crowhurst Road Brighton BN1 8AF

Change date: 2018-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: RP05

Change date: 2017-11-20

Default address: PO Box 4385, 08554048: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

New address: 11 Cline Road Guildford Surrey GU1 3NB

Old address: 1 Rosebay House 21 Hawgood Street Bow London E33ST

Change date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'meara

Termination date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-26

Officer name: Mr Darius Stawicki

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKINS PROPERTIES LTD

31 FLEEMING ROAD,,E17 5ET

Number:03673092
Status:ACTIVE
Category:Private Limited Company

CTL CAD SERVICES LIMITED

8 THE BYRES,FIFE,KY11 2TD

Number:SC329701
Status:ACTIVE
Category:Private Limited Company

GREENCROFT COMMERCIAL (UK) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07560642
Status:ACTIVE
Category:Private Limited Company

MS ASSOCIATES (SAFETY) LIMITED

89 LEIGH ROAD,,SO50 9DQ

Number:05680698
Status:ACTIVE
Category:Private Limited Company

NW HAULAGE LTD

135 KINGSTON ROAD,ILFORD,IG1 1PE

Number:11023014
Status:ACTIVE
Category:Private Limited Company

TN10 PROCESS & SUPPLY SOLUTIONS LIMITED

78 DARWIN DRIVE,TONBRIDGE,TN10 4SD

Number:10962256
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