COMPARE MY FARE LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/165 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1623 March 2016 APPLICATION FOR STRIKING-OFF

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 DISS40 (DISS40(SOAD))

View Document

06/07/156 July 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMEET MANKU / 30/10/2013

View Document

27/07/1327 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE MATABUDUL

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMEET MANKU / 26/07/2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
70 ELIZABETH COURT
WIGSTON
LEICESTERSHIRE
LE18 2AF
ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/04/1224 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 13000

View Document

17/04/1217 April 2012 SUB-DIVISION 19/03/12

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARC HOLLAND

View Document

03/02/123 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 40 IDMISTON ROAD STRATFORD LONDON E15 1RG

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR APPOINTED MR MARC HOLLAND

View Document

09/10/109 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE KRISH MATABUDUL / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMEET MANKU / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KEO CONSULTING LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company