- Company Overview for FIBONACCI DESIGN LIMITED (06586279)
- Filing history for FIBONACCI DESIGN LIMITED (06586279)
- People for FIBONACCI DESIGN LIMITED (06586279)
- More for FIBONACCI DESIGN LIMITED (06586279)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | DS01 | Application to strike the company off the register | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 May 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
09 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Miss Victoria Alice Ruth Hancock on 9 May 2011 | |
09 May 2011 | TM02 | Termination of appointment of Edward Taylor as a secretary | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
06 May 2009 | 288c | Secretary's Change of Particulars / edward miles taylor / 06/05/2009 / Nationality was: , now: british; Date of Birth was: , now: 30-May-1947; Occupation was: , now: accountant | |
06 May 2009 | 190 | Location of debenture register | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 11 queen's gate place london SW7 5NX united kingdom | |
06 May 2009 | 353 | Location of register of members | |
24 Apr 2009 | 225 | Accounting reference date extended from 31/05/2009 to 31/10/2009 | |
07 May 2008 | NEWINC | Incorporation |