- Company Overview for FAMICARE EVENTS LIMITED (07463769)
- Filing history for FAMICARE EVENTS LIMITED (07463769)
- People for FAMICARE EVENTS LIMITED (07463769)
- More for FAMICARE EVENTS LIMITED (07463769)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Ashley Stuart Cox on 27 March 2017 | |
24 Apr 2017 | CH02 | Director's details changed for Zedra Corporate Officers (Jersey) Limited on 27 March 2017 | |
24 Apr 2017 | CH02 | Director's details changed for Zedra Directors (Jersey) Limited on 27 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Feb 2016 | CH02 | Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016 | |
08 Feb 2016 | CH02 | Director's details changed for Barclays Wealth Directors (Jersey) Limited on 15 January 2016 | |
08 Feb 2016 | CH02 | Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016 | |
08 Feb 2016 | CH02 | Director's details changed for Barclays Wealth Directors (Jersey) Limited on 15 January 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
16 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jun 2014 | TM01 | Termination of appointment of Anthony Pitcher as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Ashley Stuart Cox as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 May 2012 | CERTNM |
Company name changed barbialla management LIMITED\certificate issued on 25/05/12
|
|
25 May 2012 | CONNOT | Change of name notice |