FLAVOUR SHOT LTD

Britannia Works Britannia Works, Bolton, BL1 2SE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.11066864
CategoryPrivate Limited Company
Incorporated16 Nov 2017
Age6 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 13 days

SUMMARY

FLAVOUR SHOT LTD is an dissolved private limited company with number 11066864. It was incorporated 6 years, 6 months, 14 days ago, on 16 November 2017 and it was dissolved 7 months, 13 days ago, on 17 October 2023. The company address is Britannia Works Britannia Works, Bolton, BL1 2SE, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Old address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom

New address: Britannia Works Folds Road Bolton Lancashire BL1 2SE

Change date: 2023-06-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Mr Dean Holmes

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Holmes

Change date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Carl Holmes

Change date: 2021-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

New address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

Old address: Suite 9 Rockfield House Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom

Change date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-02

Psc name: Dean Holmes

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Incorporation company

Date: 16 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADE FILMS 3 LLP

6 DELAWARE MANSIONS,LONDON,W9 2LH

Number:OC325481
Status:ACTIVE
Category:Limited Liability Partnership

GUNSTONE LIMITED

409-411 CROYDON ROAD,KENT,BR3 3PP

Number:03922559
Status:ACTIVE
Category:Private Limited Company

MARRIOTT & ASSOCIATES

56 CHURCH STREET,CAMBRIDGE,

Number:LP003293
Status:ACTIVE
Category:Limited Partnership

MORGAN STANLEY CEDAR HOLDINGS LIMITED

M&C CORPORATE SERVICES LIMITED,SOUTH CHURCH CRESCENT,

Number:FC028165
Status:ACTIVE
Category:Other company type

OSGODBY STANLEY LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11637834
Status:ACTIVE
Category:Private Limited Company

THETA MEDICA LIMITED

12 VILLA GARDENS,HALIFAX,HX3 7JW

Number:08173048
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