Advanced company searchLink opens in new window

FIHMAH LIMITED

Company number 06831430

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)
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
  • GBP 21,194.24
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 51,194.24
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 51,194.24
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
  • RES15 ‐ Change company name resolution on 2015-09-20
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
  • GBP 1,927,384
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
  • GBP 1,972.64
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 February 2014
  • GBP 1,972.64
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
  • GBP 247.64
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