- Company Overview for FANTASY HIGH STREET C.I.C. (08796224)
- Filing history for FANTASY HIGH STREET C.I.C. (08796224)
- People for FANTASY HIGH STREET C.I.C. (08796224)
- More for FANTASY HIGH STREET C.I.C. (08796224)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
23 Aug 2018 | TM01 | Termination of appointment of Laura Cooke as a director on 2 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Jessica Tsang as a director on 2 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Jane Margaret Earl as a director on 2 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Helen Katharine Civil as a director on 2 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Mary Elizabeth Paterson as a director on 2 August 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
30 Nov 2017 | CH01 | Director's details changed for Jane Margaret Earl on 21 November 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
20 Jul 2016 | AP01 | Appointment of Laura Cooke as a director on 13 July 2016 | |
12 May 2016 | AP01 | Appointment of Jessica Tsang as a director on 13 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Edward Oliver Bridgeman as a director on 13 April 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
14 Dec 2015 | AR01 | Annual return made up to 29 November 2015 no member list | |
14 Dec 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 5 April 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Jul 2015 | TM01 | Termination of appointment of Dagmar Hanne Walz as a director on 3 February 2015 | |
03 Feb 2015 | AR01 | Annual return made up to 29 November 2014 no member list | |
21 Jan 2015 | CH01 | Director's details changed for Dagmar Hanne Wale on 9 June 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Edward Oliver Bridgeman on 9 June 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Edward Oliver Bridgeman on 9 June 2014 |