This company is commonly known as Taste Midco 1 Limited. The company was founded 9 years ago and was given the registration number 09660145. The firm's registered office is in LONDON. You can find them at 61 Berners Street, 2nd Floor, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TASTE MIDCO 1 LIMITED |
---|---|---|
Company Number | : | 09660145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2015 |
End of financial year | : | 28 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Berners Street, 2nd Floor, London, England, W1T 3NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pricewaterhousecoopers, 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 06 September 2016 | Active |
61, Berners Street, 2nd Floor, London, England, W1T 3NJ | Secretary | 12 April 2016 | Active |
61, Berners Street, 2nd Floor, London, England, W1T 3NJ | Secretary | 17 July 2018 | Active |
61, Berners Street, 2nd Floor, London, England, W1T 3NJ | Director | 14 July 2015 | Active |
61, Berners Street, 2nd Floor, London, England, W1T 3NJ | Director | 28 April 2016 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Director | 26 June 2015 | Active |
61, Berners Street, 2nd Floor, London, England, W1T 3NJ | Director | 14 July 2015 | Active |
61, Berners Street, 2nd Floor, London, England, W1T 3NJ | Director | 14 July 2015 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Director | 26 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Capital | Capital allotment shares. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2020-03-04 | Accounts | Accounts with accounts type group. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type group. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Appoint person secretary company with name date. | Download |
2018-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Accounts | Accounts with accounts type group. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type group. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.