HM FLAVOUR TEC LTD

156 Walsall Road, Aldridge, WS9 0JT, England
StatusDISSOLVED
Company No.11088949
CategoryPrivate Limited Company
Incorporated29 Nov 2017
Age6 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 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

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-04-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMELZA HOUSE TRADING LIMITED

DEMELZA HOUSE,SITTINGBOURNE,ME9 8DZ

Number:03090528
Status:ACTIVE
Category:Private Limited Company

ETCS AGENCY LIMITED

42 ARLINGTON ROAD,LONDON,N14 5AS

Number:05321370
Status:ACTIVE
Category:Private Limited Company

KITCHEN SOLUTIONS LIMITED

20 PRINCE ROAD, KINGS NORTON BUSINESS CENTRE,BIRMINGHAM,B30 3HB

Number:05153080
Status:ACTIVE
Category:Private Limited Company

ROSHCON ENGINEERING LIMITED

72 BANCROFT ROAD,LEEDS,LS14 1BB

Number:11611146
Status:ACTIVE
Category:Private Limited Company

SIRIUS MASSAGE LTD

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)

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