Advanced company searchLink opens in new window

FANTASY CARDIFF LIMITED

Company number 08315134

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CH01 Director's details changed for Mr Glenn Campbell Nicie on 13 May 2021
05 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 3 December 2018 with updates
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 AD01 Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Unit 19 Mitchell Point Ensign Way Hamble Hampshire SO31 4RF on 3 April 2018
03 Jan 2018 PSC07 Cessation of Christopher Wingate Knight as a person with significant control on 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
02 Jan 2018 PSC02 Notification of Blade Consultancy Limited as a person with significant control on 1 April 2017
02 Jan 2018 PSC02 Notification of Tavato Limited as a person with significant control on 1 April 2017
02 Jan 2018 PSC07 Cessation of Jennifer Jane Nicie as a person with significant control on 31 March 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mr Christopher Wingate Knight on 22 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Glenn Campbell Nicie on 22 August 2016
04 Aug 2016 AD01 Registered office address changed from The Armoury Unit R1 Fort Wallington Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 4 August 2016
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015