- Company Overview for FAYM LIMITED (06377242)
- Filing history for FAYM LIMITED (06377242)
- People for FAYM LIMITED (06377242)
- Charges for FAYM LIMITED (06377242)
- More for FAYM LIMITED (06377242)
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
|
|
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 |