TASTE EVENTS CORPORATE LIMITED

B&C Associates Limited Concorde House B&C Associates Limited Concorde House, London, NW7 3SA
StatusDISSOLVED
Company No.10251139
CategoryPrivate Limited Company
Incorporated25 Jun 2016
Age8 years, 8 days
JurisdictionEngland Wales
Dissolution02 Dec 2023
Years7 months, 1 day

SUMMARY

TASTE EVENTS CORPORATE LIMITED is an dissolved private limited company with number 10251139. It was incorporated 8 years, 8 days ago, on 25 June 2016 and it was dissolved 7 months, 1 day ago, on 02 December 2023. The company address is B&C Associates Limited Concorde House B&C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2023

Action Date: 07 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-07

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

Old address: , Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

New address: B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Andy Judd

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Elizabeth Judd

Notification date: 2016-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andy Judd

Notification date: 2016-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Mr Andy Judd

Documents

View document PDF

Incorporation company

Date: 25 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA ALLIANCE LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:07499896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMCO (MIDLANDS) LTD

GORSEY HAYES BUDS ROAD,RUGELEY,WS15 4NB

Number:11276462
Status:ACTIVE
Category:Private Limited Company

EAGLE MINI CABS LTD

206 STOKE NEWINGTON HIGH STREET,LONDON,N16 7HU

Number:09876400
Status:ACTIVE
Category:Private Limited Company

HB CABLES AND COMPONENTS LIMITED

72 ST JOHNS ROAD,ESSEX,CM24 8JS

Number:05766437
Status:ACTIVE
Category:Private Limited Company

PMBH LLP

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:OC418756
Status:ACTIVE
Category:Limited Liability Partnership

RDSS JAPAN LIMITED

112 HOUNDSDITCH,LONDON,EC3A 7BD

Number:07924653
Status:ACTIVE
Category:Private Limited Company

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