Advanced company searchLink opens in new window

FI CALL LIMITED

Company number 07055319

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 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2021 WU15 Notice of final account prior to dissolution
12 Mar 2020 WU07 Progress report in a winding up by the court
13 Mar 2019 WU07 Progress report in a winding up by the court
12 Jun 2018 WU07 Progress report in a winding up by the court
22 Mar 2017 LIQ MISC INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 05/01/2017
18 Feb 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Antony Batty and Company 3 Field Court Grays Inn London WC1R 5EF on 18 February 2016
08 Feb 2016 4.31 Appointment of a liquidator
02 Feb 2016 COCOMP Order of court to wind up
02 Feb 2016 AC92 Restoration by order of the court
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change roa 30/06/2011
04 Aug 2011 AD01 Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR, England on 4 August 2011
09 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 300,000,000
07 Feb 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
24 Jan 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
23 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted