FANTASTIC EURL-UK LTD

47 Clinton Road 47 Clinton Road, Redruth, TR15 2LP, Cornwall, United Kingdom
StatusDISSOLVED
Company No.05293617
CategoryPrivate Limited Company
Incorporated23 Nov 2004
Age19 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months, 3 days

SUMMARY

FANTASTIC EURL-UK LTD is an dissolved private limited company with number 05293617. It was incorporated 19 years, 6 months, 23 days ago, on 23 November 2004 and it was dissolved 3 years, 2 months, 3 days ago, on 13 April 2021. The company address is 47 Clinton Road 47 Clinton Road, Redruth, TR15 2LP, Cornwall, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Old address: 23 Trefusis Terrace Redruth Cornwall TR15 2HA

New address: 47 Clinton Road Clinton Road Redruth Cornwall TR15 2LP

Change date: 2018-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward John Escott

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 30 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-30

Capital : 10,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosita Nash

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosita Nash

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rosita Allison Nash

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: David Edward John Escott

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosita Allison Nash

Change date: 2010-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 23 May 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA 95

C/O IAN MURRAY & CO,GREENWICH,SE10 8EY

Number:02813337
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ARKWRIGHTS FISH & CHIPS LIMITED

5 JOHNSTON STREET,LEEDS,LS6 2NG

Number:11707484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOUGLAS DEVELOPMENTS LIMITED

11 REPORTO AVENUE,NORTH EAST LINCOLNSHIRE,DN32 9RE

Number:05080745
Status:ACTIVE
Category:Private Limited Company

JOHN LAYTON ASSOCIATES LIMITED

22 SPANKER LANE,BELPER,DE56 2AT

Number:05346257
Status:ACTIVE
Category:Private Limited Company

MEADOW HILL CONSTRUCTION LTD

72-73 BARTHOLOMEW STREET,NEWBURY,RG14 5DU

Number:10467625
Status:ACTIVE
Category:Private Limited Company

STREAM INVESTMENTS LIMITED

STREAM HOUSE,CROWBOROUGH,TN6 3RU

Number:01864558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source