Advanced company searchLink opens in new window

FADEMEI LIMITED

Company number 06740243

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)
12 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
02 Jan 2014 CH01 Director's details changed for Mr Tiejun Wu on 1 October 2011
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
27 Mar 2013 AD02 Register inspection address has been changed from 8 Calico Way Coventry CV6 5PX United Kingdom
27 Mar 2013 AD01 Registered office address changed from 8 Calico Way Coventry CV6 5PX England on 27 March 2013
26 Mar 2013 CH01 Director's details changed for Mr Tiejun Wu on 25 March 2013
07 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Apr 2012 CERTNM Company name changed fademei technology LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
02 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
02 Mar 2012 AD03 Register(s) moved to registered inspection location
02 Mar 2012 CH01 Director's details changed for Mr Tiejun Wu on 2 March 2012
02 Mar 2012 AD02 Register inspection address has been changed from 5 Gerrards Court 70 South Ealing Road London W5 4QB United Kingdom
27 Dec 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2011 AD01 Registered office address changed from 5 Gerrards Court 70 South Ealing Road Ealing London W5 4QB England on 20 July 2011
14 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
22 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
03 Feb 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
17 Dec 2009 AD02 Register inspection address has been changed
17 Dec 2009 CH01 Director's details changed for Tiejun Wu on 1 October 2009
04 Nov 2008 NEWINC Incorporation