FANTASYPATCH LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | Registered office address changed from Office 7 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to Office 4 Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 2024-05-21 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/03/2329 March 2023 | Registered office address changed from 113 High Trees Close Redditch B98 7XL to Office 7 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ on 2023-03-29 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 21/08/1921 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEZEL TOME |
| 21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA ALLCOCK |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 133 HIGH TREES CLOSE REDDITCH B98 7XL UNITED KINGDOM |
| 17/05/1917 May 2019 | DIRECTOR APPOINTED MS GLEZEL TOME |
| 16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 26 DANESWOOD AVENUE WHITWORTH ROCHDALE OL12 8UY UNITED KINGDOM |
| 12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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