Advanced company searchLink opens in new window

FIESTA ESTATES LIMITED

Company number 06022949

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 DS01 Application to strike the company off the register
15 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 4
27 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
21 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 21 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Chrysanthos Petrides on 7 December 2011
20 Dec 2011 CH03 Secretary's details changed for Mr Theocharis Tsirtsipis on 7 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Theocharis Tsirtsipis on 7 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Dec 2009 TM01 Termination of appointment of Loucas Theodorou as a director
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 08/12/08; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from solar house c/o freemans 282 chase road london N14 6NZ
11 Dec 2008 288c Director's Change of Particulars / loucas theodoroy / 07/12/2008 / Title was: , now: mr; Surname was: theodoroy, now: theodorou; HouseName/Number was: , now: urban house; Street was: 5 cotswold way, now: 43 chase side; Post Town was: enfield, now: southgate; Region was: middlesex, now: london; Post Code was: EN2 7HD, now: N14 5BP
11 Dec 2008 288c Director's Change of Particulars / chrysanthos petrides / 07/12/2008 / HouseName/Number was: , now: north lodge; Street was: north lodge 153 green dragon lane, now: 153 green dragon lane; Area was: winchmore hill, now: ; Post Town was: london, now: winchmore hill; Region was: , now: london
12 Nov 2008 363a Return made up to 06/12/07; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jan 2008 363s Return made up to 08/12/07; full list of members
07 Jan 2008 88(2)R Ad 02/01/07--------- £ si 3@1=3 £ ic 1/4