Advanced company searchLink opens in new window

FAMICARE EVENTS LIMITED

Company number 07463769

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-05-24
25 May 2012 CONNOT Change of name notice