- Company Overview for FANTASY SHOPPER LIMITED (07453696)
- Filing history for FANTASY SHOPPER LIMITED (07453696)
- People for FANTASY SHOPPER LIMITED (07453696)
- Charges for FANTASY SHOPPER LIMITED (07453696)
- Insolvency for FANTASY SHOPPER LIMITED (07453696)
- More for FANTASY SHOPPER LIMITED (07453696)
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
|
|
20 Feb 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
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
|
|
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 2 December 2011
|
|
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
|
|
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 January 2011
|