- 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) |
---|---|---|---|
27 Jul 2020 | PSC07 | Cessation of Shantelle Hayden as a person with significant control on 3 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr George Claridge as a director on 3 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Shantelle Hayden as a director on 3 July 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from 72 Ramsgill Drive Ilford IG2 7TP United Kingdom to 37 Keppel Road Dagenham RM9 5LU on 13 March 2020 | |
13 Mar 2020 | PSC01 | Notification of Shantelle Hayden as a person with significant control on 2 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Daniel Viorel Necula as a person with significant control on 2 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Shantelle Hayden as a director on 2 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Daniel Viorel Necula as a director on 2 March 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from 121 Chatsworth Road London E15 1rd United Kingdom to 72 Ramsgill Drive Ilford IG2 7TP on 23 December 2019 | |
23 Dec 2019 | PSC01 | Notification of Daniel Necula as a person with significant control on 6 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Tres Brown as a person with significant control on 6 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Daniel Viorel Necula as a director on 6 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Tres Brown as a director on 6 December 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 27 Bentry Road Dagenham RM8 3PA England to 121 Chatsworth Road London E15 1rd on 24 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Tres Brown as a person with significant control on 5 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Antoni Kowalski as a person with significant control on 5 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Tres Brown as a director on 5 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Antoni Kowalski as a director on 5 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from 24 Moorhills Crescent Wing Leighton Buzzard LU7 0NF England to 27 Bentry Road Dagenham RM8 3PA on 5 July 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Antoni Kowalski as a director on 10 June 2019 | |
05 Jul 2019 | PSC01 | Notification of Antoni Kowalski as a person with significant control on 10 June 2019 | |
05 Jul 2019 | PSC07 | Cessation of Ryan Kelly as a person with significant control on 10 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Ryan Kelly as a director on 10 June 2019 |