Advanced company searchLink opens in new window

DE FACTO 1779 LIMITED

Company number 07339453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
02 Oct 2013 CH01 Director's details changed for Mr Robert James Prynn on 25 July 2013
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
15 Jan 2013 CERTNM Company name changed burger king costa kentucky fried chicken LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
24 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Timothy Charles Moss on 14 September 2010
02 Feb 2011 CH03 Secretary's details changed for Robert James Prynn on 2 February 2011
02 Feb 2011 CH01 Director's details changed for Mr Robert James Prynn on 2 February 2011
02 Nov 2010 TM01 Termination of appointment of Ruth Bracken as a director
02 Nov 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
22 Oct 2010 MISC Certificate of fact - name correction from buger king costa kentucky fried chicken LIMITED to burger king costa kentucky fried chicken LIMITED
06 Oct 2010 AP03 Appointment of Robert James Prynn as a secretary
06 Oct 2010 AP01 Appointment of Timothy Charles Moss as a director
06 Oct 2010 AP01 Appointment of Mr Robert James Prynn as a director
06 Oct 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 October 2010
06 Oct 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
06 Oct 2010 TM01 Termination of appointment of Travers Smith Limited as a director
06 Oct 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
03 Oct 2010 CERTNM Company name changed de facto 1779 LIMITED\certificate issued on 03/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
  • ANNOTATION Changed its name on 3RD october 2010 to burger king costa kentucky fried chicken LIMITED and not the name buger king costa kentucky fried chicken LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
03 Oct 2010 NM06 Change of name with request to seek comments from relevant body
03 Oct 2010 CONNOT Change of name notice
09 Aug 2010 NEWINC Incorporation