- Company Overview for FISCO (LONDON) LIMITED (05287822)
- Filing history for FISCO (LONDON) LIMITED (05287822)
- People for FISCO (LONDON) LIMITED (05287822)
- Charges for FISCO (LONDON) LIMITED (05287822)
- Insolvency for FISCO (LONDON) LIMITED (05287822)
- More for FISCO (LONDON) LIMITED (05287822)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2012 | |
16 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Karl David Harrison on 19 October 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Karl David Harrison on 4 August 2009 | |
25 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2010 | AD01 | Registered office address changed from Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN on 28 October 2010 | |
09 Dec 2009 | AR01 |
Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Oct 2009 | CH03 | Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 | |
14 Jan 2009 | 363a | Return made up to 16/11/08; full list of members | |
12 Jan 2009 | 288c | Secretary's Change of Particulars / nicola mckoy / 18/09/2008 / Area was: upper norwood, now: ; Country was: , now: united kingdom | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Sep 2008 | 363a | Return made up to 16/11/07; full list of members | |
12 Mar 2008 | 288c | Secretary's Change of Particulars / nicola mckoy / 01/03/2008 / HouseName/Number was: , now: flat 1; Street was: 42 benhurst court, now: 41 belvedere road; Area was: leigham court road, now: upper norwood; Post Code was: SW16 2QN, now: SE19 2HJ | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Apr 2007 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
10 Jan 2007 | 363s | Return made up to 16/11/06; full list of members | |
19 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
11 Apr 2006 | 225 | Accounting reference date shortened from 30/11/05 to 31/07/05 | |
17 Feb 2006 | 363s | Return made up to 16/11/05; full list of members | |
03 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge |