- Company Overview for ADDISCOMBE FAVOURITE LTD (09204557)
- Filing history for ADDISCOMBE FAVOURITE LTD (09204557)
- People for ADDISCOMBE FAVOURITE LTD (09204557)
- More for ADDISCOMBE FAVOURITE LTD (09204557)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
06 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 5 December 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 December 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
16 Aug 2022 | AD01 | Registered office address changed from 11 Daws Court Iver SL0 9NQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 August 2022 | |
16 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
16 Aug 2022 | PSC07 | Cessation of Christopher Murray as a person with significant control on 11 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Christopher Murray as a director on 11 August 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
19 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 14 Abbot Ridge Long Crendon Aylesbury HP18 9AZ United Kingdom to 11 Daws Court Iver SL0 9NQ on 30 October 2020 | |
30 Oct 2020 | PSC01 | Notification of Christopher Murray as a person with significant control on 12 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of George Claridge as a person with significant control on 12 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Christopher Murray as a director on 12 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of George Claridge as a director on 12 October 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
27 Jul 2020 | AD01 | Registered office address changed from 37 Keppel Road Dagenham RM9 5LU United Kingdom to 14 Abbot Ridge Long Crendon Aylesbury HP18 9AZ on 27 July 2020 | |
27 Jul 2020 | PSC01 | Notification of George Claridge as a person with significant control on 3 July 2020 |