Advanced company searchLink opens in new window

FANFIRST LIMITED

Company number 05526373

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
25 Sep 2018 AA Micro company accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
27 Jun 2018 PSC01 Notification of Matthew Allard De Vere Drummond as a person with significant control on 25 June 2018
27 Jun 2018 PSC04 Change of details for Ms Claudia Maria Schiffer as a person with significant control on 25 June 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 2
26 Jun 2018 TM02 Termination of appointment of Charles Peter Nigel Filmer as a secretary on 25 June 2018
26 Jun 2018 AD01 Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 71 Queen Victoria Street London EC4V 4BE on 26 June 2018
26 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
20 Feb 2018 CH03 Secretary's details changed for Mr Charles Peter Nigel Filmer on 14 November 2016
16 Oct 2017 PSC04 Change of details for Ms Claudia Maria Schiffer as a person with significant control on 6 April 2016
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
14 Nov 2016 AD01 Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 14 November 2016
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Nov 2015 CH01 Director's details changed for Claudia Maria Schiffer on 6 November 2015
28 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
05 Sep 2013 AA Total exemption full accounts made up to 31 December 2012