FITON-UK LIMITED

12 Aberdeen Mansions Kenton Street, London, WC1N 1NN, England
StatusDISSOLVED
Company No.07879997
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

FITON-UK LIMITED is an dissolved private limited company with number 07879997. It was incorporated 12 years, 6 months, 2 days ago, on 13 December 2011 and it was dissolved 3 years, 8 months, 2 days ago, on 13 October 2020. The company address is 12 Aberdeen Mansions Kenton Street, London, WC1N 1NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 12 Aberdeen Mansions Kenton Street London WC1N 1NN

Old address: 40 Hastings House Hastings Street London WC1H 9DS

Change date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-23

Psc name: Nadezda Geneci

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-23

Psc name: Dragan Djurasovic

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Dragan Djurasovic

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Ms Nadezda Geneci

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Nadezda Geneci

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 17 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 17 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2015

Action Date: 17 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-17

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dragan Djurasovic

Appointment date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Address

Type: AD01

New address: 40 Hastings House Hastings Street London WC1H 9DS

Old address: 222 Barker Drive London NW1 0JF

Change date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dragan Djurasovic

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AWNINGS LIMITED

FIRST FLOOR 59-63 WOOD STREET,LEICESTER,LE9 7NE

Number:06375232
Status:ACTIVE
Category:Private Limited Company

COMPTON COTTAGE (FARMING) LTD.

COMPTON COTTAGE SCIVIERS LANE,SOUTHAMPTON,SO32 1HB

Number:09681276
Status:ACTIVE
Category:Private Limited Company
Number:08894751
Status:ACTIVE
Category:Private Limited Company

EDELWEISS CONSTRUCTION LTD

66 CLIFTON ROAD,KINGSTON UPON THAMES,KT2 6PJ

Number:06818834
Status:ACTIVE
Category:Private Limited Company

ELTON CONSULTANTS LTD

18 THE BARTLET,FELIXSTOWE,IP11 7SN

Number:04189907
Status:ACTIVE
Category:Private Limited Company

P J R FARMS LIMITED

RODLEY COURT FARM,WESTBURY ON SEVERN,GL14 1RB

Number:07194037
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