Advanced company searchLink opens in new window

FIKOLEK LTD

Company number 08315208

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 December 2015
04 Apr 2018 AA Micro company accounts made up to 31 December 2016
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AD01 Registered office address changed from 1st Floor, 96-98 King Street London W6 0QW to Grosvenor House 2nd Floor Office Market Street Bromsgrove B61 8DA on 27 April 2017
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
22 Sep 2015 AA Micro company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 Dec 2014 AD01 Registered office address changed from C/O Profit Tree Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 1St Floor, 96-98 King Street London W6 0QW on 19 December 2014
03 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
06 Dec 2012 CERTNM Company name changed proconnex LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
03 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted