Advanced company searchLink opens in new window

FEC ENTERTAINMENT LTD

Company number 06787969

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2012 DS01 Application to strike the company off the register
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Laurent Nicolas Mathieu on 12 January 2011
17 Nov 2010 AD02 Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ
17 Nov 2010 AD01 Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 17 November 2010
11 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
04 Feb 2010 AD03 Register(s) moved to registered inspection location
04 Feb 2010 AD02 Register inspection address has been changed
04 Feb 2010 CH01 Director's details changed for Laurent Nicolas Mathieu on 3 February 2010
19 May 2009 287 Registered office changed on 19/05/2009 from no 7, 1ST floor sundial court tolworth surrey KT5 9RN
13 Feb 2009 225 Accounting reference date extended from 31/01/2010 to 30/04/2010
13 Feb 2009 88(2) Ad 12/01/09-31/01/09 gbp si 99@1=99 gbp ic 1/100
31 Jan 2009 288a Secretary appointed georges gaetan pascal
31 Jan 2009 288a Director appointed laurent nicolas mathieu
14 Jan 2009 288b Appointment Terminated Director barbara kahan
12 Jan 2009 NEWINC Incorporation