Advanced company searchLink opens in new window

02202335 LIMITED

Company number 02202335

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 AC92 Restoration by order of the court
11 Dec 2018 CERTNM Company name changed fiskars\certificate issued on 11/12/18
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2014 TM01 Termination of appointment of Ilkka Tapio Pitkanen as a director on 12 May 2014
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 AP01 Appointment of Max Ernst Alfthan as a director
23 May 2014 TM01 Termination of appointment of Jutta Karlsson as a director
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,500,000
03 Sep 2013 CH01 Director's details changed for Jutta Christina Karlsson on 20 June 2013
06 Jan 2013 AA Total exemption full accounts made up to 31 December 2011
28 Nov 2012 AP01 Appointment of Mr Ilkka Tapio Pitkanen as a director
02 Nov 2012 AP01 Appointment of Mr John Carlton Grayson as a director
01 Nov 2012 TM01 Termination of appointment of Teemu Kangas-Karki as a director
01 Nov 2012 TM01 Termination of appointment of Andrew Smith as a director
18 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Teemu Johannes Kangas-Karki on 20 June 2012
20 Dec 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 December 2009
26 Aug 2010 AD01 Registered office address changed from , Newlands Avenue, Bridgend, Mid Glamorgan, CF31 2XA on 26 August 2010