FANTEX (UK) LIMITED - WOLVERHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-10 View Report
Gazette. Gazette notice voluntary. 2019-09-24 View Report
Dissolution. Dissolution application strike off company. 2019-09-16 View Report
Address. New address: C/O Hygenica (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF. Old address: C/O All in One Medical (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF. Change date: 2019-09-09. 2019-09-09 View Report
Accounts. Accounts type dormant. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Officers. Termination date: 2018-07-09. Officer name: Anthony Joseph Willetts. 2018-12-18 View Report
Accounts. Accounts type dormant. 2018-05-29 View Report
Officers. Termination date: 2018-05-04. Officer name: Antony Nigel Causer. 2018-05-04 View Report
Officers. Appointment date: 2018-05-04. Officer name: Mr Anthony Joseph Willetts. 2018-05-04 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type dormant. 2016-04-11 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Mortgage. Charge creation date: 2015-12-01. Charge number: 083350800004. 2015-12-14 View Report
Mortgage. Charge number: 083350800005. Charge creation date: 2015-12-01. 2015-12-11 View Report
Mortgage. Charge number: 083350800003. Charge creation date: 2015-12-01. 2015-12-09 View Report
Accounts. Accounts type dormant. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Address. Old address: 5 East Park Crawley West Sussex RH10 6AN England. Change date: 2014-05-09. 2014-05-09 View Report
Officers. Officer name: Mr John Stewart Hawkins. Change date: 2014-03-06. 2014-03-06 View Report
Officers. Officer name: Mr Antony Nigel Causer. 2014-03-06 View Report
Officers. Officer name: Michael Stephens. 2014-03-03 View Report
Officers. Officer name: Mr John Stewart Hawkins. 2014-03-03 View Report
Officers. Officer name: Keith Harris. 2014-03-03 View Report
Accounts. Change account reference date company current shortened. 2014-03-03 View Report
Address. Change date: 2014-03-03. Old address: 46 Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD. 2014-03-03 View Report
Mortgage. Charge number: 083350800002. 2014-03-01 View Report
Accounts. Accounts type dormant. 2014-02-25 View Report
Mortgage. Charge number: 083350800001. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Incorporation. Incorporation company. 2012-12-18 View Report