THE FIGHTER INTERNATIONAL LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.07299971
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 7 days

SUMMARY

THE FIGHTER INTERNATIONAL LIMITED is an dissolved private limited company with number 07299971. It was incorporated 13 years, 11 months, 14 days ago, on 30 June 2010 and it was dissolved 7 months, 7 days ago, on 07 November 2023. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-02

Officer name: Fh Secretaries Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Kende

Notification date: 2020-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: John Kende

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip James Boulton

Cessation date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip James Boulton

Termination date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fh Secretaries Ltd

Appointment date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

New address: 85 Great Portland Street London W1W 7LT

Old address: Suite B, 29 Harley Street London W1G 9QR

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip James Boulton

Appointment date: 2015-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Melinda Pillsbury-Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nominee Secretary Ltd

Appointment date: 2014-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-15

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 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: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEDACO CONTAINERS LIMITED

9A CLOCKHOUSE LANE,ROMFORD,RM5 3PH

Number:11063719
Status:ACTIVE
Category:Private Limited Company

DELTA PROPERTY GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11800309
Status:ACTIVE
Category:Private Limited Company

J & S FRESH FISH LLP

469 WINCHESTER ROAD,SOUTHAMPTON,SO16 7EH

Number:OC360592
Status:ACTIVE
Category:Limited Liability Partnership

LORA CARE AND SUPPORT LIMITED

26 PETERSFIELD GARDENS,LUTON,LU3 3TZ

Number:08714943
Status:ACTIVE
Category:Private Limited Company

LYFEX LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:06597176
Status:ACTIVE
Category:Private Limited Company

THOMAS COOK FINANCE LIMITED

WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ

Number:06406717
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