Advanced company searchLink opens in new window

FAMAVAL INTERNATIONAL LIMITED

Company number 06467601

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 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • EUR 250,000
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
02 May 2011 CH01 Director's details changed for Ivo Almeida on 8 January 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Shirish Mehta on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Ivo Almeida on 10 October 2009
03 Feb 2010 CH01 Director's details changed for Amber Djelaleddin on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Dorian Succar on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Sandra Succar on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Antonio Dias on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Jose Nogueria on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Tugay Djelaleddin on 1 October 2009
18 Feb 2009 363a Return made up to 09/01/09; full list of members
22 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
03 Nov 2008 288a Director appointed shirish mehta
27 Oct 2008 288a Director appointed sandra succar