HM FLAVOUR TEC LTD
Status | DISSOLVED |
Company No. | 11088949 |
Category | Private Limited Company |
Incorporated | 29 Nov 2017 |
Age | 6 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 5 months, 2 days |
SUMMARY
HM FLAVOUR TEC LTD is an dissolved private limited company with number 11088949. It was incorporated 6 years, 6 months, 19 days ago, on 29 November 2017 and it was dissolved 5 months, 2 days ago, on 16 January 2024. The company address is 156 Walsall Road, Aldridge, WS9 0JT, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Gazette filings brought up to date
Date: 09 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 23 Feb 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcus Moore
Change date: 2022-02-20
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-20
Psc name: Mr Marcus Moore
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Cessation of a person with significant control
Date: 20 Feb 2022
Action Date: 20 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-20
Psc name: Harry Eleftheriou
Documents
Termination director company with name termination date
Date: 20 Feb 2022
Action Date: 20 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-20
Officer name: Harry Eleftheriou
Documents
Notification of a person with significant control
Date: 18 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcus Moore
Notification date: 2021-01-01
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Moore
Appointment date: 2021-01-28
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-25
Officer name: Marcus Moore
Documents
Cessation of a person with significant control
Date: 03 Dec 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcus Moore
Cessation date: 2020-11-25
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-25
Psc name: Mr Harry Eleftheriou
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 03 Apr 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-04-03
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-03
Psc name: Mr Marcus Moore
Documents
Notification of a person with significant control
Date: 20 Apr 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harry Eleftheriou
Notification date: 2020-04-03
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-03
Officer name: Mr Harry Eleftheriou
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-19
New address: 156 Walsall Road Aldridge WS9 0JT
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Some Companies
DEMELZA HOUSE,SITTINGBOURNE,ME9 8DZ
Number: | 03090528 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ARLINGTON ROAD,LONDON,N14 5AS
Number: | 05321370 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PRINCE ROAD, KINGS NORTON BUSINESS CENTRE,BIRMINGHAM,B30 3HB
Number: | 05153080 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BANCROFT ROAD,LEEDS,LS14 1BB
Number: | 11611146 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10527807 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPPORT AND EDUCATION FOR EATING DISORDERS
THE QUAYSIDE HOUSE NAVIGATION WAY,PRESTON,PR2 2YP
Number: | 07450528 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |