- Company Overview for FAIRDEAL PROPERTY COMPANY LTD (05798809)
- Filing history for FAIRDEAL PROPERTY COMPANY LTD (05798809)
- People for FAIRDEAL PROPERTY COMPANY LTD (05798809)
- Charges for FAIRDEAL PROPERTY COMPANY LTD (05798809)
- More for FAIRDEAL PROPERTY COMPANY LTD (05798809)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2023 | DS01 | Application to strike the company off the register | |
16 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
04 Jan 2023 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Ms Vallimuthu Rangasamy Pillai on 10 December 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from C/O Mr Adosh Chatrath, Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD to 46 the Ridgeway North Harrow Harrow HA2 7QN on 14 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Gem Management Limited as a person with significant control on 6 June 2017 | |
24 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
18 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 |