FANCY FOOTWORK STUDIOS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-03-25

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-25

View Document

12/05/2212 May 2022 Liquidators' statement of receipts and payments to 2022-03-25

View Document

30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/03/2019:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM STUDIO 3 JOHN ARCHER WAY LONDON SW18 3SX ENGLAND

View Document

08/05/188 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/188 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/05/188 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1612 August 2016 ADOPT ARTICLES 19/02/2016

View Document

12/08/1612 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/164 August 2016 19/02/16 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM STUDIO 17, RVSB JOHN ARCHER WAY LONDON SW18 3SX

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY CLAY / 09/10/2015

View Document

09/10/159 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/11/1421 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 92A ST. ANN'S HILL LONDON SW18 2RP

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA CLAY / 01/06/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 14A GRAVENEY ROAD TOOTING LONDON SW17 0EQ

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA CLAY / 04/09/2010

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/06/1023 June 2010 CURRSHO FROM 30/09/2010 TO 31/07/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 14A GRAVENEY RD TOOTING LONDON SW17 0EQ

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document


More Company Information


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