FAVOURBROOK DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 09/10/249 October 2024 | Registered office address changed from 62 Lambs Conduit Street London London WC1N 3LW United Kingdom to 58 Lambs Conduit Street London WC1N 3LW on 2024-10-09 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 01/06/241 June 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
| 23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/05/229 May 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/04/2021 April 2020 | 18/03/20 STATEMENT OF CAPITAL GBP 2 |
| 06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA WALLROCK |
| 06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER SPENCER |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
| 02/04/202 April 2020 | CURREXT FROM 31/03/2021 TO 30/06/2021 |
| 02/04/202 April 2020 | DIRECTOR APPOINTED MR OLIVER WILLIAM HENRY SPENCER |
| 01/04/201 April 2020 | DIRECTOR APPOINTED MISS MARINA LOUISE WALLROCK |
| 18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 18/03/2018 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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