Advanced company searchLink opens in new window

FIDGETY FINGERS LTD

Company number 06292601

Filter by category

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 June 2017
28 Jun 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 28 June 2017
01 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
06 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Peter Valaitis as a director on 30 June 2015
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
30 Jun 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 30 June 2015
26 Jun 2015 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 26 June 2015
07 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
02 Jul 2014 CH02 Director's details changed for Duport Director Limited on 7 December 2012
02 Jul 2014 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
08 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
08 Jul 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 8 July 2013
04 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
22 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010