Advanced company searchLink opens in new window

FAYM LIMITED

Company number 06377242

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
11 Apr 2011 TM01 Termination of appointment of Yasin Mir as a director
11 Apr 2011 AP01 Appointment of Mr Jehanzeb Mir as a director
23 Mar 2011 TM01 Termination of appointment of Jehanzeb Mir as a director
23 Mar 2011 AP01 Appointment of Mr Yasin Mir as a director
20 Mar 2011 AD01 Registered office address changed from 35 the Priory Centre Worksop S80 1JR Uk on 20 March 2011
15 Dec 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
14 Dec 2010 TM01 Termination of appointment of Jehanzeb Mir as a director
13 Sep 2010 AA Total exemption full accounts made up to 30 September 2009
16 Mar 2010 AA Total exemption full accounts made up to 30 September 2008
09 Feb 2010 AR01 Annual return made up to 20 September 2009 with full list of shareholders
09 Feb 2010 TM02 Termination of appointment of Naadia Mir as a secretary
09 Feb 2010 AP03 Appointment of Mr Jehanzeb Mir as a secretary
09 Feb 2010 AP01 Appointment of Mr Jehanzeb Mir as a director
31 Dec 2009 AP01 Appointment of Jehanzeb Mir as a director
31 Dec 2009 TM01 Termination of appointment of Yasin Mir as a director
18 Nov 2009 AD01 Registered office address changed from 30 Lymister Avenue Moorgate Rotherham South Yorkshire on 18 November 2009
03 Nov 2009 AD01 Registered office address changed from 402 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA on 3 November 2009
25 Mar 2009 88(2) Capitals not rolled up
25 Mar 2009 363a Return made up to 20/09/08; full list of members
21 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Sep 2007 NEWINC Incorporation