- Company Overview for FEVER MARKETING LIMITED (07214041)
- Filing history for FEVER MARKETING LIMITED (07214041)
- People for FEVER MARKETING LIMITED (07214041)
- Insolvency for FEVER MARKETING LIMITED (07214041)
- More for FEVER MARKETING LIMITED (07214041)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | AD01 | Registered office address changed from 12a Chapel Street Colchester Essex CO2 7AT to 100 St. James Road Northampton NN5 5LF on 11 February 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Timothy Lynn Cowan as a director on 8 January 2015 | |
07 Aug 2014 | TM01 | Termination of appointment of Benjamin Tyler as a director on 15 July 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
03 Jan 2014 | AD01 | Registered office address changed from Victoria Chambers St. Runwalds Street Colchester Essex CO1 1HF England on 3 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from Victorian Chambers St. Runwald Street Colchester Essex CO1 1HF England on 15 July 2013 | |
03 May 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
11 Apr 2013 | AP01 | Appointment of Mr Timothy Cowan as a director | |
11 Apr 2013 | AP01 | Appointment of Mr Benjamin Tyler as a director | |
10 Apr 2013 | CERTNM |
Company name changed fratello media LIMITED\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
04 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | CONNOT | Change of name notice | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
28 Jun 2012 | AD02 | Register inspection address has been changed |