Clipperton Fimeris Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-05-31 | |
Cash in hand | £1,515 | 0% |
Net Worth | £715 | 0% |
Liabilities | £900 | 0% |
Total assets | £1,615 | 0% |
Shareholder's funds | £715 | 0% |
Total liabilities | £900 | 0% |
CLIPPERTON FIDEQUITY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06603604 |
Record last updated |
Tuesday, October 17, 2017 5:59:32 PM UTC |
Official Address |
67 Grosvenor Street London England W1k3jn West End
There are 3,230 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1K3JN
|
Sector |
Financial intermediation not elsewhere classified |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 8, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 25, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 10, 2013 |
Striking-off action suspended
|  |
Registry |
Jun 18, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Jun 6, 2013 |
Striking off application by a company
|  |
Registry |
May 22, 2013 |
Resignation of one Director
|  |
Registry |
May 22, 2013 |
Resignation of one Director 2590908...
|  |
Registry |
May 22, 2013 |
Resignation of one Director
|  |
Registry |
May 20, 2013 |
Change of registered office address
|  |
Registry |
Mar 1, 2013 |
Resignation of 2 people: one Partner Clipperton Finance and one Director (a man)
|  |
Financials |
Feb 27, 2013 |
Annual accounts
|  |
Registry |
Jun 5, 2012 |
Annual return
|  |
Financials |
Feb 29, 2012 |
Annual accounts
|  |
Registry |
Sep 19, 2011 |
Resignation of one Director
|  |
Registry |
Aug 31, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Jul 11, 2011 |
Annual return
|  |
Registry |
Mar 22, 2011 |
Change of name certificate
|  |
Registry |
Mar 22, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 22, 2011 |
Company name change
|  |
Registry |
Mar 15, 2011 |
Resolution
|  |
Registry |
Mar 15, 2011 |
Varying share rights and names
|  |
Financials |
Feb 21, 2011 |
Annual accounts
|  |
Registry |
Jul 8, 2010 |
Annual return
|  |
Registry |
Jul 8, 2010 |
Change of particulars for secretary
|  |
Registry |
Jul 8, 2010 |
Change of particulars for director
|  |
Financials |
Feb 27, 2010 |
Annual accounts
|  |
Registry |
Sep 30, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jul 28, 2009 |
Annual return
|  |
Registry |
Jul 28, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 27, 2009 |
Notice of change of directors or secretaries or in their particulars 2659530...
|  |
Registry |
Dec 10, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jun 20, 2008 |
Appointment of a person
|  |
Registry |
Jun 20, 2008 |
Appointment of a person 2604571...
|  |
Registry |
Jun 20, 2008 |
Appointment of a man as Director
|  |
Registry |
May 27, 2008 |
Four appointments: 4 men
|  |