FAVOURITE BRANDS LIMITED

06732971
BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Aug 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 6 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 6 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
06 Aug 2015 accounts Annual Accounts 6 Buy now
31 Oct 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
19 Aug 2013 accounts Annual Accounts 6 Buy now
01 Nov 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 accounts Annual Accounts 5 Buy now
28 Oct 2011 annual-return Annual Return 3 Buy now
05 Aug 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 accounts Annual Accounts 3 Buy now
20 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Graham Keith Preece) 2 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 31 corsham street london N1 6DR 1 Buy now
31 Oct 2008 officers Appointment terminated director keith dungate 1 Buy now
31 Oct 2008 officers Director appointed graham keith preece 2 Buy now
24 Oct 2008 incorporation Incorporation Company 17 Buy now