Advanced company searchLink opens in new window

FAVELA DEANSGATE LIMITED

Company number 07980957

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
25 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
19 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Jun 2016 AD01 Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Mar 2016 TM01 Termination of appointment of Simon Stanley as a director on 13 November 2015
08 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
23 Nov 2015 CERTNM Company name changed mr. Pilling's roast restaurant and oyster bar LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
17 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 Mar 2015 AD03 Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL
17 Mar 2015 AD02 Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL
17 Mar 2015 CH01 Director's details changed for Mr Steven Pilling on 7 March 2015
08 Aug 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
22 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013