FARGO'S FOOD LADYPOOL LIMITED
Status | ACTIVE |
Company No. | 07760784 |
Category | Private Limited Company |
Incorporated | 02 Sep 2011 |
Age | 12 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FARGO'S FOOD LADYPOOL LIMITED is an active private limited company with number 07760784. It was incorporated 12 years, 9 months, 28 days ago, on 02 September 2011. The company address is 377-379 Ladypool Road, Birmingham, B12 8LA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Change date: 2021-05-04
Old address: 5 Aboyne Close Edgbaston Birmingham B5 7PQ
New address: 377-379 Ladypool Road Birmingham B12 8LA
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mr Omran Akhtar
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-04
Psc name: Mr Omran Akhtar
Documents
Notification of a person with significant control
Date: 29 May 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Omran Akhtar
Notification date: 2020-03-01
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fargo's Factory Group Limited
Cessation date: 2020-03-01
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 13 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Refa Begum Choudhury
Termination date: 2016-12-19
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Change person secretary company with change date
Date: 06 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-01
Officer name: Refa Begum Choudhury
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Refa Begum Choudhury
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Some Companies
2 CAMBRIAN CRESCENT,CARDIFF,CF3 2TD
Number: | 11643464 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 C/O BERNARD BRACE FCCA,CRANLEIGH,GU6 8JJ
Number: | 09997578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK,SURREY,GU10 5EH
Number: | 01810388 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 11056757 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WESTWOOD ROAD,COVENTRY,CV5 6GD
Number: | 11534357 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARLINGTON MEMORIAL HOSPITAL,DARLINGTON,DL3 6HX
Number: | 09679630 |
Status: | ACTIVE |
Category: | Private Limited Company |