FAIR & SQUARE FOODS LTD
Status | DISSOLVED |
Company No. | 08417151 |
Category | Private Limited Company |
Incorporated | 25 Feb 2013 |
Age | 11 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 6 months, 12 days |
SUMMARY
FAIR & SQUARE FOODS LTD is an dissolved private limited company with number 08417151. It was incorporated 11 years, 2 months, 4 days ago, on 25 February 2013 and it was dissolved 3 years, 6 months, 12 days ago, on 20 October 2020. The company address is County Confectionery Limited County Confectionery Limited, St. Ives, TR26 2JH, Cornwall, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Brian
Change date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
New address: County Confectionery Limited Penbeagle Industrial Estate St. Ives Cornwall TR26 2JH
Old address: 35 Dolcoath Avenue Camborne Cornwall TR14 8RY
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type dormant
Date: 23 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Brian
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2014-04-25
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-26
Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr Peter Valaitis
Documents
Some Companies
142 BOULTON ROAD,BIRMINGHAM,B21 0RE
Number: | 11282939 |
Status: | ACTIVE |
Category: | Private Limited Company |
457 SOUTHCHURCH ROAD,SOUTHEND ON SEA,SS1 2PH
Number: | 09935774 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT PRETENDERS INTERNATIONAL LIMITED
147A HIGH STREET,WALTHAM CROSS,EN8 7AP
Number: | 09915937 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 THE VALE,,NW11 8SE
Number: | 01500027 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL VIEW (ALLINGTON) MANAGEMENT COMPANY LIMITED
YEW TREE HOUSE,ST NEOTS,PE19 2BU
Number: | 04136212 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIANGLAS,NORTH WALES,LL73 8NY
Number: | 00701034 |
Status: | ACTIVE |
Category: | Private Limited Company |