Advanced company searchLink opens in new window

FACTFINDER GUIDES LIMITED

Company number 06684056

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
10 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2015 AD01 Registered office address changed from 10-11 Berrymede Road London W4 5JE England to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015
05 Oct 2015 AD01 Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015
10 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 32,200
10 Sep 2015 CH01 Director's details changed for Ms Emily Jane Elisabeth Kerr on 1 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 200
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
08 Sep 2013 CH01 Director's details changed for Ms Emily Jane Elisabeth Kerr on 13 November 2012
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
01 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr Joshua James Perry on 27 August 2012
11 Jan 2012 AA Total exemption full accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
19 Sep 2011 TM02 Termination of appointment of Hannah Perry as a secretary
14 Feb 2011 AA Total exemption full accounts made up to 31 August 2010