- Company Overview for FI CHI LIMITED (06418379)
- Filing history for FI CHI LIMITED (06418379)
- People for FI CHI LIMITED (06418379)
- More for FI CHI LIMITED (06418379)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |