- Company Overview for FANDANGO VENTURES LIMITED (12545382)
- Filing history for FANDANGO VENTURES LIMITED (12545382)
- People for FANDANGO VENTURES LIMITED (12545382)
- Insolvency for FANDANGO VENTURES LIMITED (12545382)
- More for FANDANGO VENTURES LIMITED (12545382)
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) |
---|---|---|---|
25 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2023 | AD01 | Registered office address changed from Ohc Building (C/O Beat Food Group Waymills Industrial Estate Waymills Whitchurch SY13 1TT England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 19 June 2023 | |
19 Jun 2023 | LIQ02 | Statement of affairs | |
19 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Feb 2022 | PSC07 | Cessation of Nicola Jayne Johnson as a person with significant control on 7 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
10 Jul 2021 | CH01 | Director's details changed for Mr Luke Christopher Morgan on 8 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Ohc Building (C/O Beat Food Group Waymills Industrial Estate Waymills Whitchurch SY13 1TT on 7 July 2021 | |
29 Jun 2021 | AA01 | Current accounting period extended from 31 May 2021 to 31 October 2021 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 Jun 2021 | AA01 | Current accounting period shortened from 30 April 2021 to 31 May 2020 | |
16 Jun 2021 | PSC04 | Change of details for Mr Luke Christopher Morgan as a person with significant control on 15 June 2020 | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Beat Food Group Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 15 June 2021 | |
07 Feb 2021 | PSC04 | Change of details for Mr Luke Christopher Morgan as a person with significant control on 5 February 2021 | |
07 Feb 2021 | PSC01 | Notification of Nicola Jayne Johnson as a person with significant control on 1 February 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
11 Dec 2020 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Beat Food Group Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT on 11 December 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | PSC01 | Notification of Luke Christopher Morgan as a person with significant control on 15 June 2020 | |
15 Jun 2020 | PSC01 | Notification of Wayne Antony Morgan as a person with significant control on 15 June 2020 |