Advanced company searchLink opens in new window

FATHERS FOR JUSTICE LIMITED

Company number 05954235

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)
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
26 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
06 Sep 2013 AD01 Registered office address changed from 20 Spring Road St Osyth Clacton on Sea Essex CO16 8RP on 6 September 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
23 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Matthew O'connor on 5 November 2009
30 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 03/10/08; full list of members
04 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
24 Oct 2007 363a Return made up to 03/10/07; full list of members
02 Mar 2007 288a New director appointed
13 Feb 2007 288b Director resigned
13 Feb 2007 288a New secretary appointed
13 Feb 2007 288b Secretary resigned
05 Feb 2007 CERTNM Company name changed swanky designs LIMITED\certificate issued on 05/02/07
27 Jan 2007 287 Registered office changed on 27/01/07 from: 788-790 finchley road london NW11 7TJ
03 Oct 2006 NEWINC Incorporation