Fetch Management Limited

General information

Name:

Fetch Management Ltd

Office Address:

Unit 24 Nottingham South & Wilford Industrial Estate NG11 7EP Nottingham

Number: 06881014

Incorporation date: 2009-04-20

Dissolution date: 2017-09-26

End of financial year: 28 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Nottingham under the ID 06881014. This company was registered in 2009. The headquarters of this firm was situated at Unit 24 Nottingham South & Wilford Industrial Estate. The area code is NG11 7EP. This business was dissolved on 2017-09-26, meaning it had been in business for 8 years. The firm registered name switch from Principal Creative Arts to Fetch Management Limited came on 2011-03-30.

Aneka J. was the company's managing director, formally appointed 15 years ago.

  • Previous company's names
  • Fetch Management Limited 2011-03-30
  • Principal Creative Arts Limited 2009-04-20

Financial data based on annual reports

Company staff

Aneka J.

Role: Director

Appointed: 20 April 2009

Latest update: 26 August 2022

Accounts Documents

Account next due date 28 March 2018
Account last made up date 28 June 2016
Confirmation statement next due date 04 May 2020
Return last made up date 20 April 2016
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 July 2013
Annual Accounts 15 September 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 15 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 28 June 2015
Date Approval Accounts 23 June 2016
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 29 June 2015
End Date For Period Covered By Report 28 June 2016
Date Approval Accounts 16 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, September 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies