- 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) |
---|---|---|---|
22 Mar 2018 | TM01 | Termination of appointment of David Brincoveanu as a director on 14 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Thomas Field as a person with significant control on 14 March 2018 | |
07 Feb 2018 | PSC07 | Cessation of Kacper Sledz as a person with significant control on 21 November 2017 | |
07 Feb 2018 | PSC01 | Notification of David Brincoveanu as a person with significant control on 21 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Kacper Sledz as a director on 21 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr David Brincoveanu as a director on 21 November 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 46 the Crest Bristol BS4 3JB United Kingdom to 23 Cottrell Road Bristol BS5 6th on 7 February 2018 | |
06 Oct 2017 | PSC07 | Cessation of Kristian Catanescu as a person with significant control on 6 February 2017 | |
06 Oct 2017 | PSC01 | Notification of Kacper Sledz as a person with significant control on 9 June 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 9 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Kacper Sledz as a director on 9 June 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 46 the Crest Bristol BS4 3JB on 16 June 2017 | |
13 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 May 2017 | TM01 | Termination of appointment of Damian Parker as a director on 5 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
16 May 2017 | AD01 | Registered office address changed from 27 Ripon Way Swindon SN3 2ET United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Kristian Catanescu as a director on 6 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Damian Parker as a director on 6 February 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 27 Ripon Way Swindon SN3 2ET on 13 February 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
06 Jul 2016 | AD01 | Registered office address changed from 8 Webster Close Waltham Abbey EN9 3NU to 52 Melville Street Rochdale OL11 2UQ on 6 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Kristian Catanescu as a director on 29 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Alan Nisbet as a director on 29 June 2016 | |
05 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 |