- Company Overview for FANALYTICA LIMITED (10952414)
- Filing history for FANALYTICA LIMITED (10952414)
- People for FANALYTICA LIMITED (10952414)
- More for FANALYTICA LIMITED (10952414)
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 | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | AD01 | Registered office address changed from 28 Fourth Avenue Hove East Sussez BN3 2PJ United Kingdom to Aggons Farm Danehill Tanyard Lane Haywards Heath RH17 7JN on 24 June 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jun 2020 | TM01 | Termination of appointment of Harold Gittelmon as a director on 19 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Andrew Patrick Agar as a director on 19 June 2020 | |
25 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
14 Nov 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
10 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Damian Michael Mcshane as a director on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Damian Michael Mcshane as a person with significant control on 1 February 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
13 Apr 2018 | TM01 | Termination of appointment of Julian David Wheatland as a director on 6 April 2018 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
02 Nov 2017 | CH03 | Secretary's details changed for Mr Philip Tudor Nash on 2 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Philip Tudor Nash on 1 November 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Andrew Patrick Agar as a director on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Harold Gittelmon as a director on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Julian David Wheatland as a director on 27 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 3 Pitt Gardens Pitt Gardens Brighton BN2 6LR United Kingdom to 28 Fourth Avenue Hove East Sussez BN3 2PJ on 27 October 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Philip Tudor Nash as a director on 15 September 2017 | |
15 Sep 2017 | AP03 | Appointment of Mr Philip Tudor Nash as a secretary on 15 September 2017 | |
08 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-08
|