Advanced company searchLink opens in new window

FANCY A FLUTTER LIMITED

Company number 04521685

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 AD01 Registered office address changed from Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom on 20 October 2011
22 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 AD01 Registered office address changed from Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP on 24 May 2011
04 Sep 2010 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2010 CH01 Director's details changed for Mr Jose Luis Vazquez on 18 August 2010
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2010 AD01 Registered office address changed from Unit 6-7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 5 August 2010
05 Aug 2010 CH01 Director's details changed for Mr Jose Luis Vazquez on 2 August 2010
05 Aug 2010 CH03 Secretary's details changed for Mr Graham Andrew Duncan on 2 August 2010
03 Aug 2010 DS01 Application to strike the company off the register
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2010 AA Full accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 750,000
17 Nov 2009 CH01 Director's details changed for Mr Jose Luis Vazquez on 15 November 2009
14 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 31 March 2009
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2009 288c Secretary's Change of Particulars / graham duncan / 07/08/2009 / Title was: , now: mr; HouseName/Number was: 4, now: 20; Street was: walton street, now: flora grove; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 4DQ, now: AL1 5ET; Country was: , now: united kingdom