Advanced company searchLink opens in new window

FAIRFS LIMITED

Company number 06333896

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
13 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
24 Jan 2020 PSC07 Cessation of Fairfx (Uk) Limited as a person with significant control on 10 January 2020
24 Jan 2020 PSC02 Notification of Fairfx Plc as a person with significant control on 10 January 2020
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
13 Sep 2017 AP03 Appointment of Mr Anthony Quirke as a secretary on 5 August 2017
13 Sep 2017 TM02 Termination of appointment of Jonathan Champion as a secretary on 5 August 2017
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
02 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AUD Auditor's resignation
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 AD01 Registered office address changed from 3Rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ England to 3Rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Stephen Michael Heath as a director on 17 July 2014
28 Aug 2014 TM01 Termination of appointment of Stephen Michael Heath as a director on 17 July 2014
28 Aug 2014 AD01 Registered office address changed from 2Nd Floor Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB England to 3Rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 28 August 2014