Advanced company searchLink opens in new window

FITIQUE LIMITED

Company number 09045405

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)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
25 Jan 2019 LIQ02 Statement of affairs
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-08
02 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2018 600 Appointment of a voluntary liquidator
30 Nov 2018 AD01 Registered office address changed from 5a Broad Street Alresford Hampshire SO24 9AR to Quantuma Llp Office D Beresford House Town Squay Southampton SO14 2AQ on 30 November 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jul 2017 TM01 Termination of appointment of Karen Nicola Hazlitt as a director on 27 June 2017
24 Jul 2017 TM01 Termination of appointment of Rebecca Jane Caplan as a director on 27 June 2017
19 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 300.00
03 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
24 May 2016 AP01 Appointment of Mrs Rebecca Caplan as a director on 16 May 2016
24 May 2016 AP01 Appointment of Mrs Karen Nicola Hazlitt as a director on 16 May 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Sep 2015 MR01 Registration of charge 090454050001, created on 14 August 2015
12 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
14 May 2015 AD01 Registered office address changed from , Innovations House 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England to 5a Broad Street Alresford Hampshire SO24 9AR on 14 May 2015
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)