- Company Overview for FISTAC LIMITED (08893824)
- Filing history for FISTAC LIMITED (08893824)
- People for FISTAC LIMITED (08893824)
- More for FISTAC LIMITED (08893824)
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 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AP01 | Appointment of Mr Dzmitry Kapialchuk as a director on 3 January 2017 | |
09 Jan 2017 | AP04 | Appointment of The Island Service Provider Limited as a secretary on 3 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Suite 1 372 Old Street London EC1V 9LT on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Carol Joubert as a director on 3 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 3 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Martin Brooks as a director on 3 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
16 Mar 2016 | AP01 | Appointment of Mr. Martin Brooks as a director on 15 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Heathbrooke Directors Limited as a director on 15 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AP01 | Appointment of Ms Carol Joubert as a director on 1 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Christopher Collins as a director on 1 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
14 Feb 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|