- Company Overview for FAIR & SQUARE FOODS LTD (08417151)
- Filing history for FAIR & SQUARE FOODS LTD (08417151)
- People for FAIR & SQUARE FOODS LTD (08417151)
- More for FAIR & SQUARE FOODS LTD (08417151)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
17 Jun 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Mark David Brian on 1 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 35 Dolcoath Avenue Camborne Cornwall TR14 8RY to County Confectionery Limited Penbeagle Industrial Estate St. Ives Cornwall TR26 2JH on 7 February 2017 | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 May 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 May 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
06 May 2014 | AP01 | Appointment of Mr Mark David Brian as a director | |
25 Apr 2014 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 25 April 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
26 Feb 2014 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 February 2014 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
25 Feb 2013 | NEWINC | Incorporation |