FANSONLINE.NET LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
25/07/2525 July 2025 New | Application to strike the company off the register |
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/06/2518 June 2025 | Withdraw the company strike off application |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/01/2417 January 2024 | Registered office address changed from 35 Connegar Leys Blisworth Northampton NN7 3DE England to 16 Banbury Close Northampton NN4 9UA on 2024-01-17 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/03/232 March 2023 | Registered office address changed from Unit 7 Brentnall Center Gilkes Street Middlesbrough Cleveland TS1 5AP to 35 Connegar Leys Blisworth Northampton NN7 3DE on 2023-03-02 |
02/03/232 March 2023 | Termination of appointment of Robert Andrew Nichols as a director on 2023-03-02 |
05/02/235 February 2023 | Termination of appointment of Colin Farmery as a director on 2022-01-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/06/1613 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
17/05/1617 May 2016 | 03/05/16 STATEMENT OF CAPITAL GBP 470 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TROW |
09/12/139 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/11/1113 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
07/11/117 November 2011 | 07/11/11 STATEMENT OF CAPITAL GBP 480 |
03/11/113 November 2011 | RETURN OF PURCHASE OF OWN SHARES |
01/11/111 November 2011 | RE ELECTION OF CAHIRMAN 06/10/2011 |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
27/09/1027 September 2010 | 27/09/10 STATEMENT OF CAPITAL GBP 490 |
15/09/1015 September 2010 | RETURN OF PURCHASE OF OWN SHARES |
13/09/1013 September 2010 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 258 MARTON ROAD MIDDLESBROUGH TS4 2EZ UK |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/12/0919 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
20/11/0920 November 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/11/0910 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW NICHOLS / 08/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FARMERY / 08/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TROW / 08/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD LACEY / 08/11/2009 |
10/08/0910 August 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GOLDBY |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PILLIP TROW / 29/11/2008 |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FAMERY / 29/11/2008 |
13/11/0813 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLS / 13/11/2008 |
11/11/0811 November 2008 | DIRECTOR APPOINTED MR PILLIP TROW |
10/11/0810 November 2008 | DIRECTOR APPOINTED MR COLIN MARTIN FAMERY |
10/11/0810 November 2008 | DIRECTOR APPOINTED MR STEPHEN EDWARD JAMES GOLDBY |
10/11/0810 November 2008 | DIRECTOR APPOINTED MR ROBERT ANDREW NICHOLS |
10/11/0810 November 2008 | DIRECTOR APPOINTED MR JEREMY EDWARD LACEY |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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