- Company Overview for ASHBURTON FOOD FESTIVAL LTD (10912536)
- Filing history for ASHBURTON FOOD FESTIVAL LTD (10912536)
- People for ASHBURTON FOOD FESTIVAL LTD (10912536)
- More for ASHBURTON FOOD FESTIVAL LTD (10912536)
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 |