Advanced company searchLink opens in new window

FIGARO LIMITED

Company number 06262013

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)
21 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2012 AD01 Registered office address changed from C/O Upper Street Accounts Ltd 3 Tolpuddle Street London N1 0XT on 4 January 2012
29 Dec 2011 4.20 Statement of affairs with form 4.19
29 Dec 2011 600 Appointment of a voluntary liquidator
29 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-20
02 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Robert Freilich on 29 May 2010
29 Jun 2010 AD01 Registered office address changed from 2-3 Cursitor Street London EC4A 1NE on 29 June 2010
20 May 2010 TM02 Termination of appointment of Ascot Drummond Secretarial Limited as a secretary
09 Mar 2010 CH04 Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010
03 Jun 2009 363a Return made up to 29/05/09; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
30 May 2008 363a Return made up to 29/05/08; full list of members
29 May 2007 NEWINC Incorporation