- Company Overview for G FAREHAM LTD (07007282)
- Filing history for G FAREHAM LTD (07007282)
- People for G FAREHAM LTD (07007282)
- More for G FAREHAM LTD (07007282)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2017 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Gareth Peter Fareham on 27 August 2010 | |
18 Sep 2009 | 288a | Director appointed mr gareth peter fareham | |
18 Sep 2009 | 88(2) | Ad 17/09/09\gbp si 2@1=2\gbp ic 1/3\ | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 58 old crofts bank davyhulme manchester M41 7AB | |
18 Sep 2009 | 288a | Secretary appointed mr john david gutteridge | |
03 Sep 2009 | 288b | Appointment terminated director yomtov jacobs | |
02 Sep 2009 | NEWINC | Incorporation |