Advanced company searchLink opens in new window

FAMILY WEEK LIMITED

Company number 06617450

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
18 Feb 2019 AD01 Registered office address changed from , 3rd Floor 2 America Square, London, EC3N 2LU, England to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 18 February 2019
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Aug 2015 AD01 Registered office address changed from , 5 Prescot Street, London, E1 8RJ to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 9 August 2015
14 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 TM01 Termination of appointment of Kevin Steele as a director
10 Jan 2014 AP01 Appointment of Claire Coates Steele as a director
23 Sep 2013 AD01 Registered office address changed from , 2nd Floor Trans-World House 100 City Road, London, EC1Y 2BP on 23 September 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Sep 2012 CH03 Secretary's details changed for Thomas Alfred Backer on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Nicholas Henry on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012
12 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders