FANTASTICAL LIMITED
Status | DISSOLVED |
Company No. | 09827628 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 28 days |
SUMMARY
FANTASTICAL LIMITED is an dissolved private limited company with number 09827628. It was incorporated 8 years, 7 months, 29 days ago, on 16 October 2015 and it was dissolved 7 months, 28 days ago, on 17 October 2023. The company address is Willow House 2 Heynes Place, Willow House 2 Heynes Place,, Witney, OX28 4YN, Oxon, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type dormant
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type dormant
Date: 01 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 03 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type dormant
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type dormant
Date: 07 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-30
Old address: Monument House 31-34 South Bar Banbury Oxfordshire OX16 9AE England
New address: C/O Andrew Burns Willow House 2 Heynes Place, Station Lane, Witney Oxon OX28 4YN
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-05
Officer name: Mr Kelvin Brian Thomas
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-05
Officer name: Mr David John Gellie Bower
Documents
Termination secretary company with name termination date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bristol Legal Services Limited
Termination date: 2015-11-05
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Paul Russell
Termination date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
New address: Monument House 31-34 South Bar Banbury Oxfordshire OX16 9AE
Old address: 6 Lower Park Row Bristol BS1 5BJ England
Change date: 2015-11-05
Documents
Some Companies
26 HIGH STREET,BARRY,CF62 7EB
Number: | 10129061 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ESPLANADE,ST HELIER,JE4 9WG
Number: | FC035777 |
Status: | ACTIVE |
Category: | Other company type |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11334295 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SLIPTON ROAD,KETTERING,NN15 5TZ
Number: | 08597688 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN TYRE WHOLESALERS LIMITED
1349-1353 LONDON ROAD,ESSEX,SS9 2AB
Number: | 02698127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LAWRENCE LODGE,WELLS,BA5 2PQ
Number: | 11266303 |
Status: | ACTIVE |
Category: | Private Limited Company |