Advanced company searchLink opens in new window

FULL HONEST INDUSTRIES LIMITED

Company number 06915078

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
07 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
12 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
19 May 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 19 May 2015
19 May 2015 AP04 Appointment of Farstar Cpa Ltd as a secretary on 19 May 2015
19 May 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 19 May 2015
19 May 2015 CH01 Director's details changed for Dan Fang on 19 May 2015
06 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
16 May 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
16 May 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary
16 May 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 16 May 2014
01 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
21 May 2012 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
18 May 2012 TM02 Termination of appointment of Fwoda Cpa Ltd as a secretary
15 May 2012 AD01 Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 15 May 2012
05 May 2012 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD Uk on 5 May 2012