- Company Overview for FIELDCHASE LIMITED (05486486)
- Filing history for FIELDCHASE LIMITED (05486486)
- People for FIELDCHASE LIMITED (05486486)
- More for FIELDCHASE LIMITED (05486486)
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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Mansukh Pankhania as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Bhanumati Pankhania as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL | |
14 Sep 2016 | CH03 | Secretary's details changed for Mrs Bhanumati Pankhania on 22 August 2016 | |
14 Sep 2016 | AP01 | Appointment of Mrs Bhanumati Pankhania as a director on 11 July 2015 | |
14 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
|
|
14 Sep 2016 | CH01 | Director's details changed for Mr Mansukh Pankhania on 22 August 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 14 September 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|