Advanced company searchLink opens in new window

FAILSAFE METERING INTERNATIONAL LIMITED

Company number 02448031

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2019 DS01 Application to strike the company off the register
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
25 Jan 2019 TM01 Termination of appointment of Reiner Hans Eisenhut as a director on 29 November 2018
18 Sep 2018 AA Accounts for a small company made up to 31 May 2018
18 Apr 2018 TM01 Termination of appointment of Ronald Albert Rice as a director on 18 January 2018
05 Apr 2018 TM01 Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018
05 Apr 2018 TM01 Termination of appointment of Edward Winslow Moore as a director on 11 January 2018
05 Apr 2018 AP01 Appointment of Mr Reiner Hans Eisenhut as a director on 11 January 2018
05 Apr 2018 AP01 Appointment of Daniel Matthew Johnson as a director on 11 January 2018
08 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Jan 2018 AA Accounts for a small company made up to 31 May 2017
18 Jul 2017 PSC05 Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017
10 May 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
19 Oct 2016 AA Full accounts made up to 31 May 2016
13 Oct 2016 AD01 Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
11 Jul 2016 AUD Auditor's resignation
04 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 380,000
13 Jan 2016 AA Full accounts made up to 31 May 2015
24 Mar 2015 CH01 Director's details changed for Jurgen Altena on 24 March 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 380,000
27 Oct 2014 AA Full accounts made up to 31 May 2014
11 Mar 2014 CH01 Director's details changed for Jurgen Altena on 11 March 2014