FANTASY AND COMIC EMPORIUM LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.09534796
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution17 Feb 2022
Years2 years, 3 months, 12 days

SUMMARY

FANTASY AND COMIC EMPORIUM LTD is an dissolved private limited company with number 09534796. It was incorporated 9 years, 1 month, 22 days ago, on 09 April 2015 and it was dissolved 2 years, 3 months, 12 days ago, on 17 February 2022. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Jan 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: 37 Grove Road Eastbourne East Sussex BN21 4TT United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Administrative restoration company

Date: 09 Oct 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Clark-Lucas

Change date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Mrs Gemma Clark-Lucas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

New address: 37 Grove Road Eastbourne East Sussex BN21 4TT

Change date: 2017-05-25

Old address: 76 Firle Road Eastbourne East Sussex BN22 8EG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARWORTH SECRETARIAT SERVICES LIMITED

ADVANTAGE HOUSE POPLAR WAY,ROTHERHAM,S60 5TR

Number:08223049
Status:ACTIVE
Category:Private Limited Company

MALIK HALLS 2 LTD

5 TOWN HALL BUILDINGS,ELLAND,HX5 9AJ

Number:06438655
Status:ACTIVE
Category:Private Limited Company

MASTER MANAGEMENT SOLUTIONS LIMITED

5 SPINDRIFT COURT SOUTH PARADE,WIRRAL,CH48 0RR

Number:08424531
Status:ACTIVE
Category:Private Limited Company

PETER & PAUL ENTERPRISES LTD.

151B TENNYSON ROAD,LUTON,LU1 3RP

Number:07689184
Status:ACTIVE
Category:Private Limited Company

RUFF IDEAS LIMITED

THE BARN HIGH STREET,STEYNING,BN44 3WN

Number:04756325
Status:ACTIVE
Category:Private Limited Company

THE PRIVATE BLOOD BANK LIMITED

C/O DENNING HOUSE,LONDON,WC2A 1EW

Number:02132886
Status:LIQUIDATION
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