Based in Hertfordshire, Passion for Flavour Ltd was registered on 10 July 2008, it has a status of "Dissolved". The current directors of this business are listed as Mansbridge, Alan, Girvan, Andrew, Gower, David John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSBRIDGE, Alan | 10 July 2008 | - | 1 |
GIRVAN, Andrew | 10 July 2008 | 07 October 2011 | 1 |
GOWER, David John | 07 October 2011 | 07 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 December 2018 | |
LIQ14 - N/A | 02 September 2018 | |
LIQ03 - N/A | 13 December 2017 | |
AD01 - Change of registered office address | 09 November 2016 | |
RESOLUTIONS - N/A | 03 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 November 2016 | |
4.20 - N/A | 03 November 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 19 July 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 29 July 2014 | |
CH03 - Change of particulars for secretary | 29 July 2014 | |
CH01 - Change of particulars for director | 29 July 2014 | |
TM01 - Termination of appointment of director | 23 April 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AA01 - Change of accounting reference date | 04 December 2013 | |
AR01 - Annual Return | 12 July 2013 | |
AD01 - Change of registered office address | 10 June 2013 | |
AA - Annual Accounts | 31 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2012 | |
AR01 - Annual Return | 06 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
TM01 - Termination of appointment of director | 25 October 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 01 October 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 August 2008 | |
NEWINC - New incorporation documents | 10 July 2008 |