Advanced company searchLink opens in new window

FAVOURITE FLAVOURS LIMITED

Company number 09432766

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)
12 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
09 Oct 2023 TM01 Termination of appointment of Zulfiqar Ali as a director on 9 October 2023
06 Apr 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
11 May 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
26 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from 96a Heaton Road Bradford BD9 4RJ England to 25 Whetley Lane Bradford BD8 9EH on 26 March 2020
05 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
26 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
24 Oct 2018 AP01 Appointment of Mr Zulfiqar Ali as a director on 27 May 2018
24 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
16 Aug 2015 CERTNM Company name changed favourite flavaz LIMITED\certificate issued on 16/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 100