- Company Overview for FIHMAH LIMITED (06831430)
- Filing history for FIHMAH LIMITED (06831430)
- People for FIHMAH LIMITED (06831430)
- Charges for FIHMAH LIMITED (06831430)
- More for FIHMAH LIMITED (06831430)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
24 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
19 Jan 2016 | TM01 | Termination of appointment of Joanna Louise Ledsham as a director on 1 October 2015 | |
06 Oct 2015 | CERTNM |
Company name changed brother max LIMITED\certificate issued on 06/10/15
|
|
06 Oct 2015 | CONNOT | Change of name notice | |
06 May 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
10 Mar 2015 | AD01 | Registered office address changed from Po Box 698 69/85 Tabernacle Street London EC2A 4RR to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 10 March 2015 | |
26 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Yoram Allalouf on 2 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Joanna Louise Ledsham as a director on 1 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Jonathan Gold as a director on 18 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 5 February 2014
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders |