Advanced company searchLink opens in new window

FAXSTER UK LIMITED

Company number 06777298

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2010 DS01 Application to strike the company off the register
08 Mar 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
08 Mar 2010 AD03 Register(s) moved to registered inspection location
08 Mar 2010 CH01 Director's details changed for Calum John Mccracken on 1 December 2009
08 Mar 2010 AD02 Register inspection address has been changed
08 Mar 2010 CH01 Director's details changed for Wilson Vulindlela Cuba on 1 December 2009
08 Mar 2010 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009
06 Mar 2009 287 Registered office changed on 06/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
06 Mar 2009 288a Secretary appointed blakelaw secretaries LIMITED
04 Mar 2009 CERTNM Company name changed profax uk LIMITED\certificate issued on 05/03/09
13 Feb 2009 288a Director appointed calum john mccracken
13 Feb 2009 288a Director appointed wilson vulindlela cuba
10 Feb 2009 288b Appointment Terminated Director philip hollins
10 Feb 2009 288b Appointment Terminated Secretary cetc (nominees) LIMITED
10 Feb 2009 288b Appointment Terminated Director city executor & trustee company LIMITED
19 Dec 2008 NEWINC Incorporation