This company is commonly known as Fancy Me Ltd. The company was founded 12 years ago and was given the registration number 08035167. The firm's registered office is in RUGBY. You can find them at Unit 4 Triton Park, Swift Valley Industrial Estate, Rugby, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | FANCY ME LTD |
---|---|---|
Company Number | : | 08035167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Triton Park, Swift Valley Industrial Estate, Rugby, England, CV21 1SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Claremont Road, Rugby, England, CV21 3LU | Director | 18 April 2012 | Active |
Miss Sammantha Selby | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Address | : | F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Address | Change registered office address company with date old address new address. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.