Advanced company searchLink opens in new window

FIVA MARKETING LIMITED

Company number 04588579

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2012 DS01 Application to strike the company off the register
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from Forsyth House Churchfield Road Walton-on-Thames Surrey KT12 2TD England on 21 June 2012
01 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1,000
01 Dec 2011 CH01 Director's details changed for Mr Peter Michael Mcmaster on 1 August 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
23 Nov 2010 AD02 Register inspection address has been changed from 3000 Hillswood Drive Hillswood Drive Chertsey Surrey KT16 0RS England
23 Nov 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Sep 2010 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS Uk on 20 September 2010
16 Sep 2010 TM02 Termination of appointment of Kevin Hellmuth as a secretary
16 Sep 2010 TM01 Termination of appointment of Kevin Hellmuth as a director
09 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Mr Peter Michael Mcmaster on 8 January 2010
08 Jan 2010 AD02 Register inspection address has been changed
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 287 Registered office changed on 09/02/2009 from sunbury international business centre brooklands close windmill road sunbury on thames MIDDLESEXTW16 7DX
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 363a Return made up to 13/11/08; full list of members
29 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
02 Sep 2008 288a Secretary appointed kevin john hellmuth
28 Aug 2008 288b Appointment Terminated Director and Secretary david banks