Advanced company searchLink opens in new window

FI CHI LIMITED

Company number 06418379

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
03 Sep 2014 AD01 Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to Oast House Lodgefield Farm Blackham Tunbridge Wells Kent TN3 9TN on 3 September 2014
12 Dec 2013 AP01 Appointment of Ms Fionah Kirsty Rowland as a director
12 Dec 2013 TM01 Termination of appointment of Hillier & Co Ltd as a director
29 Nov 2013 CERTNM Company name changed dog`s life media LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
29 Nov 2013 CONNOT Change of name notice
22 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
22 Nov 2013 AP02 Appointment of Hillier & Co Ltd as a director
22 Nov 2013 TM01 Termination of appointment of Robert Murphy as a director
22 Nov 2013 AD01 Registered office address changed from 5a Riverside Business Park 16 Lyon Road London SW19 2RL on 22 November 2013
19 Nov 2013 TM02 Termination of appointment of Ellen Barker as a secretary
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
17 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
09 Dec 2010 AA Total exemption full accounts made up to 31 March 2010