Download leads from Nexok and grow your business. Find out more

Ricky Fagan Limited

Documents

Total Documents67
Total Pages217

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off
1 November 2011Final Gazette dissolved via voluntary strike-off
19 July 2011First Gazette notice for voluntary strike-off
19 July 2011First Gazette notice for voluntary strike-off
7 July 2011Application to strike the company off the register
7 July 2011Application to strike the company off the register
11 May 2011Accounts for a dormant company made up to 30 June 2010
11 May 2011Accounts for a dormant company made up to 30 June 2010
16 August 2010Termination of appointment of Mary Fagan as a director
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
16 August 2010Registered office address changed from Round Coppice Denham Road Iver Heath Bucks SL0 0PH on 16 August 2010
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
16 August 2010Termination of appointment of Mary Fagan as a director
16 August 2010Registered office address changed from Round Coppice Denham Road Iver Heath Bucks SL0 0PH on 16 August 2010
17 January 2010Accounts for a dormant company made up to 30 June 2009
17 January 2010Accounts for a dormant company made up to 30 June 2009
5 December 2009Termination of appointment of Mary Fagan as a secretary
5 December 2009Termination of appointment of Mary Fagan as a secretary
5 December 2009Annual return made up to 15 June 2009
5 December 2009Annual return made up to 15 June 2009
10 November 2009Termination of appointment of Mary Fagan as a secretary
10 November 2009Termination of appointment of Mary Fagan as a secretary
10 November 2009Registered office address changed from First Floor 466 Bath Road Slough Berkshire SL1 6BB on 10 November 2009
10 November 2009Registered office address changed from First Floor 466 Bath Road Slough Berkshire SL1 6BB on 10 November 2009
10 November 2009Appointment of Ricky Fagan as a secretary
10 November 2009Appointment of Ricky Fagan as a secretary
24 December 2008Accounts for a dormant company made up to 30 June 2008
24 December 2008Accounts made up to 30 June 2008
22 January 2008Accounts made up to 30 June 2007
22 January 2008Accounts for a dormant company made up to 30 June 2007
17 July 2007Return made up to 15/06/07; full list of members
17 July 2007Return made up to 15/06/07; full list of members
31 May 2007Registered office changed on 31/05/07 from: autodex house, grays place, slough, berkshire SL2 5AF
31 May 2007Registered office changed on 31/05/07 from: autodex house, grays place, slough, berkshire SL2 5AF
19 September 2006Total exemption small company accounts made up to 30 June 2006
19 September 2006Total exemption small company accounts made up to 30 June 2006
10 July 2006Return made up to 15/06/06; full list of members
10 July 2006Return made up to 15/06/06; full list of members
29 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 November 2005Total exemption small company accounts made up to 30 June 2005
29 November 2005Total exemption small company accounts made up to 30 June 2005
29 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
15 July 2005Return made up to 15/06/05; full list of members
15 July 2005Return made up to 15/06/05; full list of members
24 January 2005Accounts made up to 30 June 2004
24 January 2005Accounts for a dormant company made up to 30 June 2004
21 June 2004Return made up to 15/06/04; full list of members
21 June 2004Return made up to 15/06/04; full list of members
10 January 2004Accounts made up to 30 June 2003
10 January 2004Accounts for a dormant company made up to 30 June 2003
23 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
15 July 2003Registered office changed on 15/07/03 from: 2ND floor albany house, claremont lane, esher, surrey KT10 9DA
15 July 2003Registered office changed on 15/07/03 from: 2ND floor albany house, claremont lane, esher, surrey KT10 9DA
7 July 2003Registered office changed on 07/07/03 from: c/o schaverien & co, grapes house 79A high street, esher, surrey KT10 9QA
7 July 2003Registered office changed on 07/07/03 from: c/o schaverien & co, grapes house 79A high street, esher, surrey KT10 9QA
4 July 2003Return made up to 15/06/03; full list of members
4 July 2003Return made up to 15/06/03; full list of members
23 April 2003Accounts for a dormant company made up to 30 June 2002
23 April 2003Accounts made up to 30 June 2002
23 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
16 July 2002Return made up to 15/06/02; full list of members
16 July 2002Return made up to 15/06/02; full list of members
22 June 2001Secretary resigned
22 June 2001Secretary resigned
15 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed