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

The Fistanks Ltd

Documents

Total Documents24
Total Pages61

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
4 September 2020Termination of appointment of Bryan Anthony Thornton as a director on 4 September 2020
4 February 2020First Gazette notice for voluntary strike-off
22 January 2020Application to strike the company off the register
18 October 2019Termination of appointment of Ryan Jones as a director on 18 October 2019
18 October 2019Appointment of Mr Bryan Thornton as a director on 18 October 2019
18 October 2019Registered office address changed from 42 English Street London E3 4TA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 18 October 2019
1 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
30 September 2019Notification of a person with significant control statement
30 September 2019Appointment of Mr Ryan Jones as a director on 30 September 2019
30 September 2019Cessation of Cfs Secretaries Limited as a person with significant control on 30 September 2019
30 September 2019Cessation of Bryan Thornton as a person with significant control on 30 September 2019
30 September 2019Termination of appointment of Bryan Anthony Thornton as a director on 30 September 2019
30 September 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 42 English Street London E3 4TA on 30 September 2019
8 August 2019Accounts for a dormant company made up to 31 July 2019
8 August 2019Notification of Bryan Thornton as a person with significant control on 7 August 2019
8 August 2019Confirmation statement made on 18 July 2019 with updates
8 August 2019Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019
8 August 2019Appointment of Mr Bryan Thornton as a director on 7 August 2019
7 August 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 August 2019
28 January 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 January 2019
28 January 2019Termination of appointment of Peter Valaitis as a director on 28 January 2019
28 January 2019Cessation of Peter Valaitis as a person with significant control on 28 January 2019
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing