LAST FAN STANDING 2012 LIMITED

2a Zodiac House Calleva Park 2a Zodiac House Calleva Park, Reading, RG7 8HN, Berkshire, England
StatusDISSOLVED
Company No.06634034
CategoryPrivate Limited Company
Incorporated30 Jun 2008
Age15 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution12 Feb 2013
Years11 years, 3 months, 3 days

SUMMARY

LAST FAN STANDING 2012 LIMITED is an dissolved private limited company with number 06634034. It was incorporated 15 years, 10 months, 15 days ago, on 30 June 2008 and it was dissolved 11 years, 3 months, 3 days ago, on 12 February 2013. The company address is 2a Zodiac House Calleva Park 2a Zodiac House Calleva Park, Reading, RG7 8HN, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed last fan standing LIMITED\certificate issued on 19/03/12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-06

Old address: Griffins Court 20-32 London Road Newbury Berkshire RG14 1JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 30 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Ronald France

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Andersson

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Andersson

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from 1A greystoke lodge hanger lane ealing london W5 1EW

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed nigel ronald france

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Malcolm Ronald France Logged Form

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Temple Secretaries LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Company Directors LTD Logged Form

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08-20/07/08 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew charles andersson

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM ORAL HEALTH CARE LTD

110/2 WILLOWBRAE ROAD,EDINBURGH,EH8 7HW

Number:SC544686
Status:ACTIVE
Category:Private Limited Company

CALVERSTOWN LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09741770
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELLECTRATEC LTD

LITTLE GAP,NORTHAMPTON,NN1 5LN

Number:07252904
Status:ACTIVE
Category:Private Limited Company

JET ROD MANAGEMENT LIMITED

FERGUS & FERGUS,CHORLTON CUM HARDY,M21 9LP

Number:02725476
Status:ACTIVE
Category:Private Limited Company

LENTON TREATMENT HOLDINGS LIMITED

68 CANNOCK STREET,LEICESTER,LE4 9HR

Number:01379724
Status:ACTIVE
Category:Private Limited Company

TARGET GENETICS LTD

SUITE S8 OAKLANDS BUSINESS CENTRE HOOTON ROAD,ELLESMERE PORT,CH66 7NZ

Number:11484547
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