Advanced company searchLink opens in new window

FITBYKO LIMITED

Company number 06421466

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)
24 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2017 AD01 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to C/O Sjd Insolvency Services Ltd Kd Tower Cotterells Hemel Hempstead HP1 1PW on 25 April 2017
24 Apr 2017 4.70 Declaration of solvency
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-12
21 Feb 2017 AA Total exemption small company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
03 Jan 2017 AD01 Registered office address changed from Flat a - 29-30 Brook Mews North London W2 3BW to 24 Holborn Viaduct London EC1A 2BN on 3 January 2017
30 Dec 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
06 Jul 2014 CH03 Secretary's details changed for Florence Vallana on 4 July 2014
06 Jul 2014 CH01 Director's details changed for Abdelkader Ouadi on 4 July 2014
06 Jul 2014 AD01 Registered office address changed from 91 Gloucester Terrace London W2 3HB on 6 July 2014
01 May 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 Oct 2013 CH01 Director's details changed for Abdelkader Ouadi on 3 April 2013
18 Oct 2013 CH03 Secretary's details changed for Florence Vallana on 3 April 2013
18 Oct 2013 AD01 Registered office address changed from 10 Brook Mews North London W2 3BW on 18 October 2013
25 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011