FATAL ATTRACTION COLCHESTER LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 16/06/2516 June 2025 | Resolutions |
| 16/06/2516 June 2025 | Statement of affairs |
| 16/06/2516 June 2025 | Appointment of a voluntary liquidator |
| 12/06/2512 June 2025 | Registered office address changed from 37 Head Street Colchester Essex CO1 1NH England to Prospect House Rouen Road Norwich NR1 1RE on 2025-06-12 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/11/2314 November 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-01 with updates |
| 24/11/2224 November 2022 | Termination of appointment of Desmond Joseph Webb as a director on 2022-11-21 |
| 24/11/2224 November 2022 | Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-11-21 |
| 24/11/2224 November 2022 | Cessation of Desmond Joseph Webb as a person with significant control on 2022-11-21 |
| 15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/10/2220 October 2022 | Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 2022-10-20 |
| 20/10/2220 October 2022 | Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-10-20 |
| 04/04/224 April 2022 | Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-04-04 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 04/04/224 April 2022 | Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 2022-04-04 |
| 04/04/224 April 2022 | Registered office address changed from 25 North Street Sudbury Suffolk CO10 1RB to 37 Head Street Colchester Essex CO1 1NH on 2022-04-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 06/12/196 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | COMPANY NAME CHANGED FATAL ATTRACTION LTD CERTIFICATE ISSUED ON 08/11/19 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 20/03/1920 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
| 21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | 01/03/15 NO CHANGES |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084257570001 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1419 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 25 NORTH STREET SUDBURY SUFFOLK CO10 7RB ENGLAND |
| 01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FATAL ATTRACTION COLCHESTER LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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