Advanced company searchLink opens in new window

FANATICA LIMITED

Company number 07881438

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 TM01 Termination of appointment of Nitin Chouhan as a director on 31 December 2015
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000
28 Jul 2014 SH08 Change of share class name or designation
13 Mar 2014 AP01 Appointment of Mr Nitin Chouhan as a director
21 Jan 2014 AP01 Appointment of Joanne Louise Loft as a director
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
16 Dec 2013 TM02 Termination of appointment of Jane Hicks as a secretary
16 Dec 2013 TM01 Termination of appointment of Peter Wardle as a director
16 Dec 2013 AD01 Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU United Kingdom on 16 December 2013
16 Dec 2013 AP01 Appointment of Mr Alastair Bruce Mckenzie Simpson as a director
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Dec 2011 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
14 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted