Advanced company searchLink opens in new window

FOTADVISE (M.E.W.) LIMITED

Company number 01495140

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2014 DS01 Application to strike the company off the register
03 Jul 2014 AA Accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
24 Jul 2013 AA Accounts made up to 31 December 2012
26 Jun 2013 AP01 Appointment of Mark Grenelle Bunker as a director on 5 June 2013
26 Jun 2013 AP01 Appointment of Simon Sparrow as a director on 5 June 2013
26 Jun 2013 TM02 Termination of appointment of Terrance Valentine Helz as a secretary on 1 May 2013
26 Jun 2013 TM01 Termination of appointment of Terrance Valentine Helz as a director on 1 May 2013
26 Jun 2013 TM01 Termination of appointment of Polaron Engineering Limited as a director on 5 June 2013
10 Jun 2013 CH01 Director's details changed for Robert John Davies on 1 April 2013
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of John Boyd Reed as a director on 30 November 2012
26 Sep 2012 AA Accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
20 Jun 2011 AA Accounts made up to 31 December 2010
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr John Boyd Reed on 8 June 2010
16 Aug 2010 AA Accounts made up to 31 December 2009
27 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Apr 2010 CH02 Director's details changed for Polaron Engineering Limited on 16 April 2010
16 Apr 2010 AD01 Registered office address changed from 26 Greenhill Crescent Watford Business Park Watrord Hertfordshire WD18 8XG on 16 April 2010
13 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders