Advanced company searchLink opens in new window

FANDANGO VENTURES LIMITED

Company number 12545382

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-08
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