This company is commonly known as All Flavours Ltd. The company was founded 4 years ago and was given the registration number 12480554. The firm's registered office is in THORNTON HEATH. You can find them at 75 Richmond Road, , Thornton Heath, . This company's SIC code is 56290 - Other food services.
Name | : | ALL FLAVOURS LTD |
---|---|---|
Company Number | : | 12480554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2020 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Richmond Road, Thornton Heath, United Kingdom, CR7 7QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom, CR0 3AA | Director | 20 February 2022 | Active |
Flat 2b, Georgia Road, Thornton Heath, England, CR7 8DQ | Director | 02 February 2021 | Active |
Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom, CR0 3AA | Director | 18 March 2021 | Active |
Flat 2, 2b, Georgia Road, Thornton Heath, Thornton Heath, United Kingdom, CR7 8DQ | Director | 26 February 2020 | Active |
42a, Green Lane, Thornton Heath, England, CR7 8BB | Director | 18 April 2021 | Active |
75, Richmond Road, Thornton Heath, United Kingdom, CR7 7QF | Director | 25 February 2020 | Active |
Mr Simona Danica | ||
Notified on | : | 11 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Challenge House, Slz 1, Croydon, United Kingdom, CR0 3AA |
Nature of control | : |
|
Mr Muhammad Zaryab | ||
Notified on | : | 26 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | Challenge House, Slz 1, Croydon, United Kingdom, CR0 3AA |
Nature of control | : |
|
Mr Zaheer Muhammad | ||
Notified on | : | 25 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 42a, Green Lane, Thornton Heath, England, CR7 8BB |
Nature of control | : |
|
Mr Mubashar Akhter Mian | ||
Notified on | : | 24 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 2b, Georgia Road, Thornton Heath, England, CR7 8DQ |
Nature of control | : |
|
Mr Ali Raja | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 75, Richmond Road, Thornton Heath, United Kingdom, CR7 7QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Gazette | Gazette notice voluntary. | Download |
2024-05-10 | Dissolution | Dissolution application strike off company. | Download |
2024-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-13 | Officers | Termination director company with name termination date. | Download |
2024-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-13 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Change of name | Certificate change of name company. | Download |
2022-05-09 | Change of name | Certificate change of name company. | Download |
2022-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-26 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Officers | Appoint person director company with name date. | Download |
2022-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.