- Company Overview for FAIRMILE FINANCIAL SOLUTIONS LIMITED (07230965)
- Filing history for FAIRMILE FINANCIAL SOLUTIONS LIMITED (07230965)
- People for FAIRMILE FINANCIAL SOLUTIONS LIMITED (07230965)
- More for FAIRMILE FINANCIAL SOLUTIONS LIMITED (07230965)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
13 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Melissa Elizabeth Merchant as a director on 2 December 2014 | |
02 Dec 2014 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 2 December 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of Melissa Elizabeth Frances Merchant as a secretary on 2 December 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
07 Mar 2014 | AD01 | Registered office address changed from 9 Fairmile Court Cobham Surrey KT11 2DS on 7 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |