- Company Overview for FIKE LTD (11576299)
- Filing history for FIKE LTD (11576299)
- People for FIKE LTD (11576299)
- Insolvency for FIKE LTD (11576299)
- More for FIKE LTD (11576299)
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
|
|
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 |