Advanced company searchLink opens in new window

FISCO INFORMATION SYSTEMS LIMITED

Company number 07426441

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
22 Jan 2019 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
23 Nov 2015 CH01 Director's details changed for Mr Alan Bruter on 2 November 2015
23 Nov 2015 CH01 Director's details changed for Mr Satbir Singh Dhillon on 2 November 2015
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
12 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
12 Nov 2013 CH01 Director's details changed for Mr Alan Bruter on 1 May 2013
07 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
28 May 2012 AD01 Registered office address changed from 1650 Arlington Business Park Theale Berkshire RG7 4SA England on 28 May 2012
20 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
14 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
14 Nov 2011 AP03 Appointment of Mr Satbir Singh Dhillon as a secretary
14 Nov 2011 AP01 Appointment of Mr Satbir Singh Dhillon as a director