Advanced company searchLink opens in new window

FIKE LTD

Company number 11576299

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)
18 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
28 Jun 2021 AD01 Registered office address changed from 64 Main Road Cleeve Bristol BS49 4PF England to 10 st. Helens Road Swansea SA1 4AW on 28 June 2021
25 Jun 2021 LIQ02 Statement of affairs
25 Jun 2021 600 Appointment of a voluntary liquidator
25 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-16
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 PSC07 Cessation of Robert Celami as a person with significant control on 1 June 2020
04 Jun 2020 PSC01 Notification of Fatlum Hyka as a person with significant control on 1 June 2020
04 Jun 2020 TM01 Termination of appointment of Robert Celami as a director on 1 June 2020
04 Jun 2020 AP01 Appointment of Mr Fatlum Hyka as a director on 1 June 2020
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
01 Oct 2019 PSC01 Notification of Robert Celami as a person with significant control on 10 September 2019
23 Sep 2019 AP01 Appointment of Mr Robert Celami as a director on 10 September 2019
23 Sep 2019 TM01 Termination of appointment of Fatlum Hyka as a director on 10 September 2019
23 Sep 2019 PSC07 Cessation of Ismet Lela as a person with significant control on 1 August 2019
29 May 2019 AD01 Registered office address changed from Alfresco Stoke Lane Westbury-on-Trym Bristol BS9 3RJ England to 64 Main Road Cleeve Bristol BS49 4PF on 29 May 2019
20 Nov 2018 TM01 Termination of appointment of Ismet Lela as a director on 11 November 2018
13 Nov 2018 AP01 Appointment of Mr Fatlum Hyka as a director on 13 November 2018
26 Sep 2018 AD01 Registered office address changed from Valentinos, 124 Stoke Lane Westbury-on-Trym Bristol Avon BS9 3RJ United Kingdom to Alfresco Stoke Lane Westbury-on-Trym Bristol BS9 3RJ on 26 September 2018