- Company Overview for FATDRONE LIMITED (11167805)
- Filing history for FATDRONE LIMITED (11167805)
- People for FATDRONE LIMITED (11167805)
- More for FATDRONE LIMITED (11167805)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2024 | DS01 | Application to strike the company off the register | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from Globale House Ballards Lane North Finchley London N12 8NP England to Grove House C/O Daud Qadri & Co 2 Woodberry Grove London N12 0DR on 20 October 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Leonidas Barios Stephanou as a director on 16 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
11 Sep 2020 | AP01 | Appointment of Mr Leonidas Barios Stephanou as a director on 28 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Mr Richard Peter Albert Carr on 21 May 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Richard Peter Albert Carr as a person with significant control on 21 May 2020 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
21 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Apr 2018 | TM01 | Termination of appointment of Samuel John Wilkinson as a director on 12 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Samuel John Wilkinson as a person with significant control on 12 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 3C Pendrell Road London SE4 2PB England to Globale House Ballards Lane North Finchley London N12 8NP on 19 April 2018 |