Advanced company searchLink opens in new window

FRENCH LOAF LIMITED

Company number 08632772

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)
09 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
23 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
16 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
26 May 2022 AA Total exemption full accounts made up to 31 August 2020
17 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
31 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2021 PSC04 Change of details for Mrs Emma Elizabeth Tumelty as a person with significant control on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mrs Emma Elizabeth Tumelty on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Wood End Lodge Wood End Widdington Saffron Walden Essex CB11 3SN on 2 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
10 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
20 Jul 2018 PSC04 Change of details for Mrs Emma Elizabeth Tumelty as a person with significant control on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mrs Emma Elizabeth Tumelty on 19 July 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 May 2018 PSC07 Cessation of Emma Elizabeth Tumelty as a person with significant control on 1 August 2016
28 Nov 2017 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 28 November 2017
08 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates