Advanced company searchLink opens in new window

FAVERSHAM FOOD FESTIVAL COMMUNITY INTEREST COMPANY

Company number 08743171

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
17 Jan 2022 TM01 Termination of appointment of David Robert John Selves as a director on 17 January 2022
16 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
31 Oct 2019 TM01 Termination of appointment of Kerry Edwin Kenton-Clarke as a director on 10 July 2019
31 Oct 2019 TM01 Termination of appointment of James Dean Richard Brown as a director on 7 April 2019
24 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Dec 2018 AP01 Appointment of Mr James Dean Richard Brown as a director on 2 December 2018
08 Dec 2018 AP01 Appointment of Mr Roy Ian Campbell as a director on 2 December 2018
06 Dec 2018 AP01 Appointment of Mrs Catherine Anne Stefanko as a director on 2 December 2018
06 Dec 2018 AP01 Appointment of Mr Harold John Goodwin as a director on 2 December 2018
06 Dec 2018 AP01 Appointment of Mr Kerry Edwin Kenton-Clarke as a director on 2 December 2018
25 Oct 2018 AD01 Registered office address changed from Faversham Creek Hotel Conduit Street Faversham ME13 7DF England to 6 Plane Tree Court Church Road Faversham ME13 8GZ on 25 October 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
05 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
05 Nov 2017 AD01 Registered office address changed from The Secret Boardroom Phoenix House Abbey Street Faversham ME13 7BH to Faversham Creek Hotel Conduit Street Faversham ME13 7DF on 5 November 2017
06 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates