- Company Overview for FIGTHLONG LTD. (05479368)
- Filing history for FIGTHLONG LTD. (05479368)
- People for FIGTHLONG LTD. (05479368)
- More for FIGTHLONG LTD. (05479368)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2012 | DS01 | Application to strike the company off the register | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-23
|
|
30 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
15 Oct 2010 | AP01 | Appointment of Mr. Gustavo Alberto Newton Herrera as a director | |
15 Oct 2010 | CH02 | Director's details changed for Corporate Directors Services Limited on 1 September 2010 | |
15 Oct 2010 | CH04 | Secretary's details changed for Secretary Corporate Services Limited on 1 September 2010 | |
17 Sep 2010 | TM01 | Termination of appointment of Corporate Directors Services Limited as a director | |
17 Sep 2010 | AP01 | Appointment of Mr. Gustavo Alberto Newton Hererra as a director | |
30 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
02 Sep 2009 | CERTNM | Company name changed costamed braxton international LTD\certificate issued on 03/09/09 | |
01 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
23 Jun 2009 | 363a | Return made up to 22/06/09; full list of members | |
22 Jun 2009 | 288c | Director's Change of Particulars / corporate directors services LIMITED / 22/06/2009 / HouseName/Number was: , now: albany house,; Street was: 156 chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom | |
22 Jun 2009 | 288c | Secretary's Change of Particulars / secretary corporate services LIMITED / 22/06/2009 / HouseName/Number was: 156, now: albany house,; Street was: chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom | |
28 Aug 2008 | AA | Accounts made up to 30 June 2008 | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT | |
23 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
20 Nov 2007 | AA | Accounts made up to 30 June 2007 | |
13 Aug 2007 | 363a | Return made up to 13/06/07; full list of members | |
13 Aug 2007 | 288c | Director's particulars changed | |
13 Aug 2007 | 288c | Secretary's particulars changed |