- Company Overview for FOTOMAC LIMITED (03231769)
- Filing history for FOTOMAC LIMITED (03231769)
- People for FOTOMAC LIMITED (03231769)
- More for FOTOMAC LIMITED (03231769)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
03 Aug 2017 | TM01 | Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 | |
03 Aug 2017 | PSC02 | Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 | |
03 Aug 2017 | PSC07 | Cessation of Annodata Limited as a person with significant control on 2 December 2016 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
12 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Sukhjinder Purewal on 1 May 2014 | |
28 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | CH01 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Andrew John Harman on 1 December 2012 | |
05 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
23 Aug 2011 | CH01 | Director's details changed for Sukhjinder Purewal on 23 August 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Mr Timothy Stuart Harman on 23 August 2011 |