FROMNIGHT SYSTEMS LIMITED: Filings
Overview
| Company Name | FROMNIGHT SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04367500 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FROMNIGHT SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on Jan 12, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew John William Donnan as a director on Dec 11, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin John Sims as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed f I systems LIMITED\certificate issued on 03/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Stephen Hardy as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Leicester Road Ibstock Ibstock Leicestershire LE67 6HS England* on Oct 02, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of John Richards as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Davey as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Angus Bennion as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O C/O, Ibstock Brick Limited Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS* on Feb 11, 2010 | 1 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0