This company is commonly known as Taste Events Corporate Limited. The company was founded 7 years ago and was given the registration number 10251139. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 56210 - Event catering activities.
Name | : | TASTE EVENTS CORPORATE LIMITED |
---|---|---|
Company Number | : | 10251139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 25 June 2016 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 25 June 2016 | Active |
Mrs Julia Elizabeth Judd | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Mr Andrew Timothy Judd | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-24 | Insolvency | Liquidation disclaimer notice. | Download |
2021-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Officers | Change person director company with change date. | Download |
2016-06-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.