- Company Overview for DELICIOUS BRANDING LIMITED (08713092)
- Filing history for DELICIOUS BRANDING LIMITED (08713092)
- People for DELICIOUS BRANDING LIMITED (08713092)
- More for DELICIOUS BRANDING LIMITED (08713092)
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
|
|
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
|
|
20 May 2014 | CERTNM |
Company name changed paper love LIMITED\certificate issued on 20/05/14
|
|
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
|