Advanced company searchLink opens in new window

FIBONACCI DESIGN LIMITED

Company number 06586279

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)
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
  • GBP 100
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