FANDANGO VENTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2425 October 2024 | Final Gazette dissolved following liquidation |
| 25/10/2425 October 2024 | Final Gazette dissolved following liquidation |
| 25/07/2425 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 19/06/2319 June 2023 | Resolutions |
| 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 |
| 19/06/2319 June 2023 | Statement of affairs |
| 19/06/2319 June 2023 | Appointment of a voluntary liquidator |
| 19/06/2319 June 2023 | Resolutions |
| 05/05/235 May 2023 | Compulsory strike-off action has been suspended |
| 05/05/235 May 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 10/02/2210 February 2022 | Cessation of Nicola Jayne Johnson as a person with significant control on 2022-02-07 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/07/2110 July 2021 | Director's details changed for Mr Luke Christopher Morgan on 2021-07-08 |
| 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 |
| 29/06/2129 June 2021 | Current accounting period extended from 2021-05-31 to 2021-10-31 |
| 28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-05-31 |
| 28/06/2128 June 2021 | Current accounting period shortened from 2021-04-30 to 2020-05-31 |
| 16/06/2116 June 2021 | Change of details for Mr Luke Christopher Morgan as a person with significant control on 2020-06-15 |
| 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 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/04/202 April 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