FATAL ATTRACTION LTD

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Statement of affairs

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Registered office address changed from 25 North Street Sudbury Suffolk CO10 1RB England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-12-18

View Document

24/11/2224 November 2022 Termination of appointment of Tracie Kathleen Elizabeth Webb as a director on 2022-11-21

View Document

24/11/2224 November 2022 Cessation of Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-11-21

View Document

24/11/2224 November 2022 Change of details for Mr Desmond Joseph Webb as a person with significant control on 2022-11-21

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 2022-10-20

View Document

04/04/224 April 2022 Change of details for Mrs Tracie Kathleen Elizabeth Webb as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Tracie Kathleen Elizabeth Webb on 2022-04-04

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 PREVSHO FROM 30/06/2021 TO 31/03/2021

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

28/05/2128 May 2021 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/11/198 November 2019 COMPANY NAME CHANGED FATAL ATTRACTION COLCHESTER1 LTD CERTIFICATE ISSUED ON 08/11/19

View Document

07/11/197 November 2019 COMPANY NAME CHANGED FATAL ATTRACTION COLCHESTER LTD CERTIFICATE ISSUED ON 07/11/19

View Document

01/11/191 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information