- Company Overview for FEVER TV LIMITED (05328666)
- Filing history for FEVER TV LIMITED (05328666)
- People for FEVER TV LIMITED (05328666)
- Insolvency for FEVER TV LIMITED (05328666)
- More for FEVER TV LIMITED (05328666)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2019 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Advisory Limited 22 York Buildings London WC2N 6JN on 22 March 2019 | |
21 Mar 2019 | LIQ01 | Declaration of solvency | |
21 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
07 Dec 2018 | PSC04 | Change of details for Ms Nicole Davis as a person with significant control on 6 April 2016 | |
07 Dec 2018 | PSC04 | Change of details for Mr Robert Davis as a person with significant control on 6 April 2016 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Robert Davis on 1 June 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders |