- Company Overview for FAIRFS LIMITED (06333896)
- Filing history for FAIRFS LIMITED (06333896)
- People for FAIRFS LIMITED (06333896)
- More for FAIRFS LIMITED (06333896)
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
|
|
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
|
|
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 |