Advanced company searchLink opens in new window

FATHOMIT LTD

Company number 06728991

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2011 DS01 Application to strike the company off the register
26 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 8,000
29 Oct 2009 CH01 Director's details changed for Nigel John Pates on 14 October 2009
27 Oct 2009 CH01 Director's details changed for Michael Albert William Jackson on 14 October 2009
15 Sep 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
05 Sep 2009 88(2) Ad 12/08/09 gbp si 799900@0.01=7999 gbp ic 1/8000
05 Sep 2009 122 S-div
05 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 12/08/2009
16 Dec 2008 288a Secretary appointed sgh company secretaries LIMITED
25 Nov 2008 288a Director appointed michael albert william jackson
25 Nov 2008 288b Appointment Terminated Secretary susan pates
11 Nov 2008 287 Registered office changed on 11/11/2008 from monument house 1ST floor 215 marsh road pinner middx HA5 5NE
07 Nov 2008 CERTNM Company name changed gelson LIMITED\certificate issued on 11/11/08
21 Oct 2008 NEWINC Incorporation