- Company Overview for FIERCELY FABULOUS FOODS LTD (SC439924)
- Filing history for FIERCELY FABULOUS FOODS LTD (SC439924)
- People for FIERCELY FABULOUS FOODS LTD (SC439924)
- More for FIERCELY FABULOUS FOODS LTD (SC439924)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
18 Dec 2015 | CH01 | Director's details changed for Mrs Julie May on 18 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
27 Jan 2014 | AP01 | Appointment of Mrs Julie May as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Shaun May as a director | |
09 Jan 2013 | NEWINC | Incorporation |