FISTICATE COMMERCE LIMITED

1 Straits Parade, Bristol, BS16 2LA, United Kingdom
StatusDISSOLVED
Company No.07640412
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 16 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 9 days

SUMMARY

FISTICATE COMMERCE LIMITED is an dissolved private limited company with number 07640412. It was incorporated 13 years, 16 days ago, on 19 May 2011 and it was dissolved 2 years, 7 months, 9 days ago, on 26 October 2021. The company address is 1 Straits Parade, Bristol, BS16 2LA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

New address: 1 Straits Parade Bristol BS16 2LA

Old address: 61 Bridge Street Kington HR5 3DJ United Kingdom

Change date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Young

Termination date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 1 Straits Parade Bristol BS16 2LA

Change date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marina Malakhovskaia

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Izeth Samudio Tapia

Termination date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Mr Neil Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: 1 Straits Parade Bristol BS16 2LA

Change date: 2019-07-25

Old address: Suite 3012 10 Great Russell Street London WC1B 3BQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Annual return company with made up date

Date: 25 Jul 2019

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Administrative restoration company

Date: 25 Jul 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 24 Oct 2013

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D LL HUMPHREYS LTD

WHITE CROFT BECKSIDE,ULVERSTON,LA12 7NX

Number:11399677
Status:ACTIVE
Category:Private Limited Company

DE-LISH FOODS LIMITED

129 HOLMSLEY LANE, WOODLESFORD,LEEDS,LS26 8SB

Number:06593135
Status:ACTIVE
Category:Private Limited Company

HEARTS INTERIOR DESIGN & GIFTWARE LTD

NEW DERRINGS FARMHOUSE,YORK,YO61 3LW

Number:11894887
Status:ACTIVE
Category:Private Limited Company

PEG AND GEOFF LTD

22 PEPPARD ROAD,READING,RG4 9SU

Number:10929024
Status:ACTIVE
Category:Private Limited Company

ROCKLAND APARTMENTS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09928502
Status:ACTIVE
Category:Private Limited Company

TENNANTS PENSION TRUSTEES LIMITED

12 UPPER BELGRAVE STREET,LONDON,SW1X 8BA

Number:08717756
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