- Company Overview for FATHOMIT LTD (06728991)
- Filing history for FATHOMIT LTD (06728991)
- People for FATHOMIT LTD (06728991)
- More for FATHOMIT LTD (06728991)
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
|
|
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
|
|
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 |