Advanced company searchLink opens in new window

FANALYTICA LIMITED

Company number 10952414

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
24 Jun 2020 AD01 Registered office address changed from 28 Fourth Avenue Hove East Sussez BN3 2PJ United Kingdom to Aggons Farm Danehill Tanyard Lane Haywards Heath RH17 7JN on 24 June 2020
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2020 TM01 Termination of appointment of Harold Gittelmon as a director on 19 June 2020
24 Jun 2020 TM01 Termination of appointment of Andrew Patrick Agar as a director on 19 June 2020
25 Feb 2020 PSC08 Notification of a person with significant control statement
14 Nov 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Feb 2019 TM01 Termination of appointment of Damian Michael Mcshane as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Damian Michael Mcshane as a person with significant control on 1 February 2019
24 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 200.2
13 Apr 2018 TM01 Termination of appointment of Julian David Wheatland as a director on 6 April 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 101
02 Nov 2017 CH03 Secretary's details changed for Mr Philip Tudor Nash on 2 November 2017
01 Nov 2017 CH01 Director's details changed for Mr Philip Tudor Nash on 1 November 2017
27 Oct 2017 AP01 Appointment of Mr Andrew Patrick Agar as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Mr Harold Gittelmon as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Mr Julian David Wheatland as a director on 27 October 2017
27 Oct 2017 AD01 Registered office address changed from 3 Pitt Gardens Pitt Gardens Brighton BN2 6LR United Kingdom to 28 Fourth Avenue Hove East Sussez BN3 2PJ on 27 October 2017
18 Sep 2017 AP01 Appointment of Mr Philip Tudor Nash as a director on 15 September 2017
15 Sep 2017 AP03 Appointment of Mr Philip Tudor Nash as a secretary on 15 September 2017
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted