Advanced company searchLink opens in new window

FAMOUS BRAND DELIVERED WHOLESALE LTD

Company number 11732299

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 CS01 Confirmation statement made on 19 June 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2022 CS01 Confirmation statement made on 19 June 2021 with no updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
26 Apr 2021 CS01 Confirmation statement made on 19 June 2020 with no updates
25 Mar 2021 AD01 Registered office address changed from 4 Woodside Avenue Ainsdale Southport Merseyside PR8 3UE United Kingdom to Unit 3 Abbey Lane Industrial Estate Abbey Lane Ormskirk Lancashire Burscough L40 7SR on 25 March 2021
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
12 Feb 2019 PSC01 Notification of Andrew Bromley as a person with significant control on 4 February 2019
12 Feb 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 February 2019
12 Feb 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 4 Woodside Avenue Ainsdale Southport Merseyside PR8 3UE on 12 February 2019
12 Feb 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 February 2019
12 Feb 2019 AP01 Appointment of Mr Andrew Terence Bromley as a director on 4 February 2019