- Company Overview for FAIRGLOW TRADING LIMITED (05066026)
- Filing history for FAIRGLOW TRADING LIMITED (05066026)
- People for FAIRGLOW TRADING LIMITED (05066026)
- Charges for FAIRGLOW TRADING LIMITED (05066026)
- More for FAIRGLOW TRADING LIMITED (05066026)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
12 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Kenneth Michael Thomas on 20 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Indravadan Amershi on 1 January 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 192 Havant Road Drayton Portsmouth PO6 2EH on 24 April 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AP01 | Appointment of Dr Kenneth Michael Thomas as a director |