FANWEST LIMITED
Status | DISSOLVED |
Company No. | 11132555 |
Category | |
Incorporated | 04 Jan 2018 |
Age | 6 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
FANWEST LIMITED is an dissolved with number 11132555. It was incorporated 6 years, 5 months ago, on 04 January 2018 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 1st Floor 69-70 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-30
Psc name: Mr Christopher Barry Nicklin
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marita Mcelhinney
Termination date: 2018-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-04
Officer name: Mrs Lynne Wall
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-27
Psc name: David Dean
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Nicklin
Notification date: 2018-02-27
Documents
Change account reference date company current extended
Date: 04 Jan 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-01-31
Documents
Some Companies
THE ANCHORAGE,TWICKENHAM,TW1 3DS
Number: | 05733168 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJM PROJECT CONTROL SERVICES LIMITED
31 EDALE CLOSE,WASHINGTON,NE38 8FH
Number: | 05239144 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTORIA HOUSE, 62 SHAFTESBURY AVENUE,LONDON,W1D 6LT
Number: | 09336444 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HAYMAN CRESCENT,HAYES,UB4 8PW
Number: | 09604447 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 09463345 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EDWARD STREET,BIRMINGHAM,B1 2RX
Number: | 08576601 |
Status: | ACTIVE |
Category: | Private Limited Company |