- Company Overview for FOOD FESTIVAL FINDER LIMITED (08735896)
- Filing history for FOOD FESTIVAL FINDER LIMITED (08735896)
- People for FOOD FESTIVAL FINDER LIMITED (08735896)
- More for FOOD FESTIVAL FINDER LIMITED (08735896)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2021 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | TM01 | Termination of appointment of Robin Andrew Fry as a director on 6 October 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | AP02 | Appointment of Robim Fry as a director on 26 April 2019 | |
03 May 2019 | AD01 | Registered office address changed from PO Box BS32 4NZ Stable Cottage Washingpool Hill Road Tockington Bristol Avon BS32 4NZ United Kingdom to Canningford House Victoria Street Bristol BS1 6BY on 3 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Robin Andrew Fry as a director on 26 April 2019 | |
03 May 2019 | PSC07 | Cessation of Diane Golding as a person with significant control on 26 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Diane Golding as a director on 26 April 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from PO Box CV10 9RL 15 Orwell Close Galley Common Nuneaton CV10 9RL England to PO Box BS32 4NZ Stable Cottage Washingpool Hill Road Tockington Bristol Avon BS32 4NZ on 25 April 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to PO Box CV10 9RL 15 Orwell Close Galley Common Nuneaton CV10 9RL on 5 March 2018 | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
13 Dec 2017 | PSC01 | Notification of Diane Golding as a person with significant control on 6 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Robin Andrew Fry as a director on 1 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Ms Diane Golding as a director on 1 December 2017 | |
06 Dec 2017 | PSC01 | Notification of Diane Golding as a person with significant control on 1 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | PSC07 | Cessation of Robin Andrew Fry as a person with significant control on 1 December 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Andrew Sime as a secretary on 1 November 2017 |