Advanced company searchLink opens in new window

STE-FOY DU FLEUVE & O'BRIEN LIMITED

Company number 05373669

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
29 Feb 2016 TM02 Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to C/O Fincorpo.Com S.A. 3rd Floor 120 Baker Street London W1U 6TU on 8 February 2016
10 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
20 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Apr 2015 AA Accounts for a dormant company made up to 28 February 2014
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2015 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
04 Mar 2015 AP04 Appointment of Rmcs Company Secretaries Limited as a secretary on 4 March 2015
04 Mar 2015 AD01 Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND England to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 4 March 2015
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
23 Aug 2013 CH01 Director's details changed for Mr Alain Comby on 21 August 2013
20 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Aug 2013 TM02 Termination of appointment of Rm Registrars Limited as a secretary
19 Aug 2013 AP01 Appointment of Mr Alain Comby as a director
19 Aug 2013 TM01 Termination of appointment of Imre Skultety as a director
19 Aug 2013 AD01 Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW on 19 August 2013
30 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders