Advanced company searchLink opens in new window

FISTAC LIMITED

Company number 08893824

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted