Advanced company searchLink opens in new window

FIGULUS LTD.

Company number 07799498

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2020 AD01 Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2020 DS01 Application to strike the company off the register
06 Dec 2019 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 14 September 2017
23 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mrs. Sandra Dawn Potter on 6 October 2012
25 Oct 2012 CH01 Director's details changed for Mr. Stephen Brian Potter on 6 October 2012
06 Oct 2011 NEWINC Incorporation