Advanced company searchLink opens in new window

FANMOJI LTD

Company number 09679828

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
14 Aug 2018 AD01 Registered office address changed from 15 Partridge Way Guildford GU4 7DW England to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 14 August 2018
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with updates
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1.3908
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1.3788
25 Jul 2017 AD01 Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to 15 Partridge Way Guildford GU4 7DW on 25 July 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1.3475
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1.3475
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1.3475
30 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
17 Oct 2016 AD01 Registered office address changed from Unit 4, 465a Hornsey Road London N19 4DR England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 17 October 2016
17 Oct 2016 SH08 Change of share class name or designation
24 Jun 2016 AD01 Registered office address changed from Collective Temperance Hospital, 110 Hampstead Road London NW1 2LS England to Unit 4, 465a Hornsey Road London N19 4DR on 24 June 2016
13 Apr 2016 AD01 Registered office address changed from Collective Temperance Hospital L110 Hampstead Road London NW1 2LS England to Collective Temperance Hospital, 110 Hampstead Road London NW1 2LS on 13 April 2016
08 Apr 2016 AD01 Registered office address changed from C/O 40 Partners Ltd Greater London House Hampstead Road London NW1 7QX to Collective Temperance Hospital L110 Hampstead Road London NW1 2LS on 8 April 2016
08 Apr 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
03 Mar 2016 AD01 Registered office address changed from 83 Great Titchfield Street London W1W 6RH to C/O 40 Partners Ltd Greater London House Hampstead Road London NW1 7QX on 3 March 2016
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
03 Aug 2015 TM01 Termination of appointment of 40 Partners as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of 40 Partners as a director on 3 August 2015
10 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-10
  • GBP 1