FISTICATE COMMERCE LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 1 Straits Parade Bristol BS16 2LA on 2021-06-28

View Document

26/06/2126 June 2021 Termination of appointment of Neil Young as a director on 2021-06-25

View Document

04/07/204 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1 STRAITS PARADE BRISTOL BS16 2LA

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/03/2014 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR IZETH TAPIA

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA MALAKHOVSKAIA

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR NEIL YOUNG

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM SUITE 3012 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

25/07/1925 July 2019 19/05/16 NO CHANGES

View Document

25/07/1925 July 2019 COMPANY RESTORED ON 25/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/10/1324 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

22/07/1322 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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