Advanced company searchLink opens in new window

FIGTHLONG LTD.

Company number 05479368

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)
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
  • GBP 1,000
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