Advanced company searchLink opens in new window

ASHBURTON FOOD FESTIVAL LTD

Company number 10912536

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 PSC04 Change of details for Mr Sami Alaa Aboud Al-Saad as a person with significant control on 2 March 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 TM02 Termination of appointment of Adnan Sadck as a secretary on 2 March 2020
15 May 2020 PSC07 Cessation of Adnan Sadck as a person with significant control on 2 March 2020
15 May 2020 TM01 Termination of appointment of Adnan Sadck as a director on 2 March 2020
15 May 2020 PSC01 Notification of Sami Alaa Aboud Al-Saad as a person with significant control on 2 March 2020
15 May 2020 AP01 Appointment of Mr Sami Alaa Aboud Al-Saad as a director on 2 March 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2019 AP01 Appointment of Mr Adnan Sadck as a director on 10 October 2019
10 Oct 2019 PSC01 Notification of Adnan Sadck as a person with significant control on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 October 2019
10 Oct 2019 AP03 Appointment of Mr Adnan Sadck as a secretary on 10 October 2019
10 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 1, 24 Hans Road London SW3 1RW on 10 October 2019
10 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 October 2019
23 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 September 2019
19 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
19 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
09 Sep 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019