- Company Overview for FACE PARTNERSHIP LIMITED (05419782)
- Filing history for FACE PARTNERSHIP LIMITED (05419782)
- People for FACE PARTNERSHIP LIMITED (05419782)
- Charges for FACE PARTNERSHIP LIMITED (05419782)
- Insolvency for FACE PARTNERSHIP LIMITED (05419782)
- More for FACE PARTNERSHIP LIMITED (05419782)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2018 | AM23 | Notice of move from Administration to Dissolution | |
12 Jun 2018 | AM10 | Administrator's progress report | |
22 Feb 2018 | AD01 | Registered office address changed from 52 Thrale Street London SE1 9HW United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 22 February 2018 | |
16 Jan 2018 | AM06 | Notice of deemed approval of proposals | |
16 Jan 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
08 Jan 2018 | AM03 | Statement of administrator's proposal | |
10 Dec 2017 | AM01 | Appointment of an administrator | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of James David Tibbetts as a director on 3 April 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP to 52 Thrale Street London SE1 9HW on 28 July 2016 | |
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
24 Jun 2016 | SH02 | Sub-division of shares on 6 May 2016 | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Ms Frances Millar on 1 April 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Avril Chisholm Millar as a director on 1 February 2016 | |
25 Nov 2015 | AP01 | Appointment of Miss Frances Millar as a director on 1 November 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
16 Dec 2014 | TM01 | Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr James David Tibbetts as a director on 6 November 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |