- Company Overview for FANFIRST LIMITED (05526373)
- Filing history for FANFIRST LIMITED (05526373)
- People for FANFIRST LIMITED (05526373)
- More for FANFIRST LIMITED (05526373)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
27 Jun 2018 | PSC01 | Notification of Matthew Allard De Vere Drummond as a person with significant control on 25 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Ms Claudia Maria Schiffer as a person with significant control on 25 June 2018 | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
26 Jun 2018 | TM02 | Termination of appointment of Charles Peter Nigel Filmer as a secretary on 25 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 71 Queen Victoria Street London EC4V 4BE on 26 June 2018 | |
26 Jun 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
20 Feb 2018 | CH03 | Secretary's details changed for Mr Charles Peter Nigel Filmer on 14 November 2016 | |
16 Oct 2017 | PSC04 | Change of details for Ms Claudia Maria Schiffer as a person with significant control on 6 April 2016 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
14 Nov 2016 | AD01 | Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 14 November 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Claudia Maria Schiffer on 6 November 2015 | |
28 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
05 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 |