FANTASTIC EURL-UK LTD
Status | DISSOLVED |
Company No. | 05293617 |
Category | Private Limited Company |
Incorporated | 23 Nov 2004 |
Age | 19 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosita Nash
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosita Nash
Documents
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
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
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
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
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
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
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; no change of members
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
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
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; no change of members
Documents
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
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
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
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 |
72-73 BARTHOLOMEW STREET,NEWBURY,RG14 5DU
Number: | 10467625 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREAM HOUSE,CROWBOROUGH,TN6 3RU
Number: | 01864558 |
Status: | ACTIVE |
Category: | Private Limited Company |