Advanced company searchLink opens in new window

FARIMAX UK LIMITED

Company number 07232728

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 L64.07 Completion of winding up
17 Jul 2014 COCOMP Order of court to wind up
27 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2012 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 2 February 2012
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
24 Jan 2012 AP01 Appointment of Riccardo Furlan as a director
24 Jan 2012 TM01 Termination of appointment of Ferdinando Fusaro as a director
24 Jan 2012 TM01 Termination of appointment of Claudio Tomabacco as a director
23 Dec 2011 AAMD Amended accounts made up to 31 December 2010
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 1a Pope Street London SE1 3PR on 21 July 2011
28 Jun 2011 AP01 Appointment of Mr Ferdinando Fusaro as a director
28 Jun 2011 AP01 Appointment of Claudio Tomabacco as a director
28 Jun 2011 TM01 Termination of appointment of Fatima Moliardo as a director
28 Jun 2011 TM01 Termination of appointment of Riccardo Furlan as a director
18 Mar 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from 97 Parkhurst Road Horley Surrey RH6 8EX United Kingdom on 14 October 2010
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
24 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1