Advanced company searchLink opens in new window

FANTASY SHOPPER LIMITED

Company number 07453696

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)
07 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2014 AD01 Registered office address changed from The Innovation Centre Rennes Drive Exeter Devon EX4 4RN United Kingdom on 2 April 2014
02 Apr 2014 MR04 Satisfaction of charge 1 in full
01 Apr 2014 4.70 Declaration of solvency
01 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Feb 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
04 Dec 2013 SH02 Sub-division of shares on 3 March 2012
25 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 TM01 Termination of appointment of Daniel Noz as a director on 14 May 2012
17 May 2012 AP01 Appointment of Thomas William Hulme as a director on 14 May 2012
17 May 2012 AP01 Appointment of Mr Seth Allan Schelin as a director on 14 May 2012
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2012 AD01 Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom on 10 February 2012
10 Feb 2012 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 97
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
12 Dec 2011 TM01 Termination of appointment of Ian James Inglis as a director on 22 November 2011
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 91
09 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 84
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 78