Advanced company searchLink opens in new window

ADDISCOMBE FAVOURITE LTD

Company number 09204557

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)
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