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

Farniente Enterprises Limited

Documents

Total Documents50
Total Pages134

Filing History

5 December 2017First Gazette notice for compulsory strike-off
5 January 2017Confirmation statement made on 23 December 2016 with updates
8 September 2016Accounts for a dormant company made up to 31 December 2015
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
5 January 2015Registered office address changed from The Flat 829a Wilmslow Road Didsbury Manchester M20 5WD to 1 Linden House Barkleys Hill Stapleton Bristol BS16 1FB on 5 January 2015
5 January 2015Director's details changed for Ms Brigid Catherine Benson on 5 October 2014
5 January 2015Accounts for a dormant company made up to 31 December 2014
5 January 2015Registered office address changed from The Flat 829a Wilmslow Road Didsbury Manchester M20 5WD to 1 Linden House Barkleys Hill Stapleton Bristol BS16 1FB on 5 January 2015
5 January 2015Director's details changed for Ms Brigid Catherine Benson on 5 October 2014
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
24 September 2014Accounts for a dormant company made up to 31 December 2013
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
16 October 2013Accounts for a dormant company made up to 31 December 2012
15 January 2013Director's details changed for Brigid Catherine Benson on 1 January 2013
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
15 January 2013Director's details changed for Brigid Catherine Benson on 1 January 2013
25 September 2012Accounts for a dormant company made up to 31 December 2011
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
27 January 2012Registered office address changed from 1 the Arcade 829 Wilmslow Road Didsbury Manchester M20 5WD on 27 January 2012
27 September 2011Company name changed gaeia LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
27 September 2011Change of name notice
12 September 2011Accounts for a dormant company made up to 31 December 2010
11 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
8 September 2010Accounts for a dormant company made up to 31 December 2009
18 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
26 October 2009Director's details changed for Brigid Catherine Benson on 26 October 2009
26 October 2009Director's details changed for Philip Painter on 26 October 2009
26 October 2009Secretary's details changed for Brigid Catherine Benson on 26 October 2009
12 October 2009Accounts for a dormant company made up to 31 December 2008
8 January 2009Return made up to 23/12/08; full list of members
8 January 2009Accounts for a dormant company made up to 31 December 2007
18 February 2008Return made up to 23/12/07; full list of members
25 October 2007Accounts for a dormant company made up to 31 December 2006
1 June 2007Secretary's particulars changed;director's particulars changed
1 June 2007Director's particulars changed
2 February 2007Return made up to 23/12/06; full list of members
16 November 2006Registered office changed on 16/11/06 from: 22 hartfield road forest row east sussex RH18 5DY
14 August 2006Accounts for a dormant company made up to 31 December 2005
7 March 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
27 April 2005Accounts for a dormant company made up to 31 December 2004
27 April 2005Accounts for a dormant company made up to 31 December 2003
31 March 2005Return made up to 23/12/04; full list of members
22 July 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
13 July 2004Compulsory strike-off action has been discontinued
21 June 2004New director appointed
21 June 2004Director resigned
21 June 2004New secretary appointed;new director appointed
21 June 2004Secretary resigned
15 June 2004First Gazette notice for compulsory strike-off
23 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed