- Company Overview for FANFARE MUSIC COMPANY LIMITED (00619076)
- Filing history for FANFARE MUSIC COMPANY LIMITED (00619076)
- People for FANFARE MUSIC COMPANY LIMITED (00619076)
- Charges for FANFARE MUSIC COMPANY LIMITED (00619076)
- More for FANFARE MUSIC COMPANY LIMITED (00619076)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
03 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
28 Oct 2011 | DS01 | Application to strike the company off the register | |
27 Jun 2011 | AD01 | Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 | |
27 Jun 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
13 Apr 2011 | TM02 | Termination of appointment of Andrew Mollett as a secretary | |
13 Apr 2011 | TM01 | Termination of appointment of Robert Lascelles as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Andrew Mollett as a director | |
12 Apr 2011 | AP03 | Appointment of Simon Harvey as a secretary | |
01 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
14 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2011 | AP01 | Appointment of Hartwig Masuch as a director | |
11 Feb 2011 | AP01 | Appointment of Mr John Leslie Dobinson as a director | |
11 Feb 2011 | AP01 | Appointment of Dr Maximilion Dressendoerfer as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Mark David Ranyard as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Christopher Wright as a director | |
26 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 | |
05 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
02 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
22 Apr 2009 | 288c | Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom | |
07 Oct 2008 | 363a | Return made up to 30/09/08; full list of members |