FANDANGO VENTURES LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/07/2425 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 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 2023-06-19

View Document

19/06/2319 June 2023 Statement of affairs

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Resolutions

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/02/2210 February 2022 Cessation of Nicola Jayne Johnson as a person with significant control on 2022-02-07

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/07/2110 July 2021 Director's details changed for Mr Luke Christopher Morgan on 2021-07-08

View Document

07/07/217 July 2021 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 2021-07-07

View Document

29/06/2129 June 2021 Current accounting period extended from 2021-05-31 to 2021-10-31

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

28/06/2128 June 2021 Current accounting period shortened from 2021-04-30 to 2020-05-31

View Document

16/06/2116 June 2021 Change of details for Mr Luke Christopher Morgan as a person with significant control on 2020-06-15

View Document

15/06/2115 June 2021 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 2021-06-15

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company