Advanced company searchLink opens in new window

FISCO (LONDON) LIMITED

Company number 05287822

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)
15 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
16 Nov 2011 4.68 Liquidators' statement of receipts and payments to 8 November 2011
21 Jan 2011 CH01 Director's details changed for Karl David Harrison on 19 October 2010
18 Jan 2011 CH01 Director's details changed for Karl David Harrison on 4 August 2009
25 Nov 2010 4.20 Statement of affairs with form 4.19
25 Nov 2010 600 Appointment of a voluntary liquidator
25 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-09
28 Oct 2010 AD01 Registered office address changed from Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN on 28 October 2010
09 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Oct 2009 CH03 Secretary's details changed for Nicola Jane Mckoy on 12 October 2009
14 Jan 2009 363a Return made up to 16/11/08; full list of members
12 Jan 2009 288c Secretary's Change of Particulars / nicola mckoy / 18/09/2008 / Area was: upper norwood, now: ; Country was: , now: united kingdom
24 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Sep 2008 363a Return made up to 16/11/07; full list of members
12 Mar 2008 288c Secretary's Change of Particulars / nicola mckoy / 01/03/2008 / HouseName/Number was: , now: flat 1; Street was: 42 benhurst court, now: 41 belvedere road; Area was: leigham court road, now: upper norwood; Post Code was: SW16 2QN, now: SE19 2HJ
16 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
23 Apr 2007 225 Accounting reference date extended from 31/07/06 to 31/12/06
10 Jan 2007 363s Return made up to 16/11/06; full list of members
19 May 2006 AA Total exemption small company accounts made up to 31 July 2005
11 Apr 2006 225 Accounting reference date shortened from 30/11/05 to 31/07/05
17 Feb 2006 363s Return made up to 16/11/05; full list of members
03 Jun 2005 403a Declaration of satisfaction of mortgage/charge