- Company Overview for FITIQUE LIMITED (09045405)
- Filing history for FITIQUE LIMITED (09045405)
- People for FITIQUE LIMITED (09045405)
- Charges for FITIQUE LIMITED (09045405)
- Insolvency for FITIQUE LIMITED (09045405)
- More for FITIQUE LIMITED (09045405)
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
|
|
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
|
|
03 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
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
|
|
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
|