- Company Overview for FARIMAX UK LIMITED (07232728)
- Filing history for FARIMAX UK LIMITED (07232728)
- People for FARIMAX UK LIMITED (07232728)
- Charges for FARIMAX UK LIMITED (07232728)
- Insolvency for FARIMAX UK LIMITED (07232728)
- More for FARIMAX UK LIMITED (07232728)
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
|
|
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
|
|
24 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |