- Company Overview for FITBYKO LIMITED (06421466)
- Filing history for FITBYKO LIMITED (06421466)
- People for FITBYKO LIMITED (06421466)
- Insolvency for FITBYKO LIMITED (06421466)
- More for FITBYKO LIMITED (06421466)
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
|
|
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
|
|
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
|
|
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
|
|
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 |