- Company Overview for FEC ENTERTAINMENT LTD (06787969)
- Filing history for FEC ENTERTAINMENT LTD (06787969)
- People for FEC ENTERTAINMENT LTD (06787969)
- More for FEC ENTERTAINMENT LTD (06787969)
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
|
|
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 |