Advanced company searchLink opens in new window

FAIRVALLEY LIMITED

Company number 06297600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2011 DS01 Application to strike the company off the register
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2009 363a Return made up to 29/06/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Oct 2008 363s Return made up to 29/06/08; full list of members
22 Oct 2008 288c Secretary's Change of Particulars / maxine jaskel / 01/09/2008 / HouseName/Number was: , now: flat b; Street was: flat 12, now: 82 portland place; Area was: 88 portland place, now: ; Post Code was: W1B 1NX, now: W1B 1NS
22 Oct 2008 288c Director's Change of Particulars / jonathan jaskel / 01/09/2008 / HouseName/Number was: , now: flat b; Street was: flat 12, now: 82 portland place; Area was: 88 portland place, now: ; Region was: greater london, now: ; Post Code was: W1B 1NX, now: W1B 1NS
22 Oct 2008 88(2) Ad 28/06/08 gbp si 1@1=1 gbp ic 1/2
24 Jan 2008 288b Secretary resigned
16 Jan 2008 288a New secretary appointed
16 Jan 2008 287 Registered office changed on 16/01/08 from: 63/65 marylebone lane london W1U 2RA
05 Sep 2007 288a New secretary appointed
05 Sep 2007 288a New director appointed
05 Sep 2007 287 Registered office changed on 05/09/07 from: marquess court 69 southampton row london WC1B 4ET
05 Sep 2007 288b Director resigned
05 Sep 2007 288b Secretary resigned
29 Jun 2007 NEWINC Incorporation