Advanced company searchLink opens in new window

DELICIOUS BRANDING LIMITED

Company number 08713092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 October 2015
24 May 2016 AD01 Registered office address changed from Gloworks Porth Teigr Way Cardiff Bay Cardiff CF10 4GA to C/O Kin + Ilk Capital Quarter Limited 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 24 May 2016
12 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 800
02 Sep 2015 AD01 Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY to Gloworks Porth Teigr Way Cardiff Bay Cardiff CF10 4GA on 2 September 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 800
20 May 2014 CERTNM Company name changed paper love LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
20 May 2014 AP01 Appointment of Mr Alex Lloyd Jenkins as a director
20 May 2014 TM01 Termination of appointment of Rebecca Dee-Hayes as a director
20 May 2014 TM01 Termination of appointment of Ellen Dee as a director
20 May 2014 AP01 Appointment of Mr David John Davies as a director
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 800