FANDANGO FINANCE LIMITED

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.05587659
CategoryPrivate Limited Company
Incorporated10 Oct 2005
Age18 years, 8 months
JurisdictionEngland Wales
Dissolution04 Jun 2020
Years4 years, 6 days

SUMMARY

FANDANGO FINANCE LIMITED is an dissolved private limited company with number 05587659. It was incorporated 18 years, 8 months ago, on 10 October 2005 and it was dissolved 4 years, 6 days ago, on 04 June 2020. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2019

Action Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2019-05-29

Old address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: 2 Landor Road London SW9 9PP

New address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

Change date: 2018-10-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-27

Made up date: 2016-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-29

New date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-29

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 22 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-22

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2014

Action Date: 23 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-24

New date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Anthony Thomas Armstrong

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 80 Walham Green Court London SW6 2DE England

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-10

Officer name: Anthony Thomas Armstrong

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: Flat 5 21 Lytton Grove Putney London SW15 2EZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-24

Made up date: 2011-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-26

New date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-26

Made up date: 2010-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2011

Action Date: 27 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-27

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2011

Action Date: 28 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-29

New date: 2009-12-28

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Thomas Armstrong

Change date: 2011-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: 38 Pierrepoint Road Acton London W3 9JH United Kingdom

Change date: 2011-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2010

Action Date: 29 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-29

Made up date: 2009-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-30

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hill of Beans Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Thomas Armstrong

Change date: 2010-01-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-06

Officer name: Hill of Beans Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from 53 cambridge grove hammersmith london W6 0LB

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony armstrong / 27/04/2009

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: 48 agnes road london W3 7RF

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 18/04/07 from: 2B seagrave road london SW6 1RR

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 01/06/06 from: unit 1 1 malwood road london SW12 8EN

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 10 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE PEAKS PROPERTY LIMITED

101 LAKE ROAD,AMBLESIDE,LA22 0DB

Number:11551274
Status:ACTIVE
Category:Private Limited Company

B2C DIGITAL MARKETING LIMITED

24 WELLFIELD STREET,WARRINGTON,WA5 1AZ

Number:09868042
Status:ACTIVE
Category:Private Limited Company

CAXTON STREET NORTH LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08831937
Status:ACTIVE
Category:Private Limited Company

KENETIKA LTD

69 HIGH STREET,LONDON,N14 6LD

Number:05533037
Status:ACTIVE
Category:Private Limited Company

PSS CONSULTANTS LTD

189 ROCHFORDS GARDENS,SLOUGH,SL2 5XB

Number:11861074
Status:ACTIVE
Category:Private Limited Company
Number:09915575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source