Advanced company searchLink opens in new window

FOOD FESTIVAL FINDER LIMITED

Company number 08735896

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)
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