Advanced company searchLink opens in new window

FAIRWARNING SOFTWARE LIMITED

Company number 07261609

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
28 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
06 May 2021 AD01 Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 6 May 2021
28 Jan 2021 TM01 Termination of appointment of Edward Alan Holmes as a director on 19 January 2021
28 Jan 2021 AP01 Appointment of Jeffrey Kowalski as a director on 19 January 2021
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of Patrick Jay Marschall as a director on 27 November 2019
17 Dec 2019 TM01 Termination of appointment of Daniel William Singer as a director on 27 November 2019
17 Dec 2019 AP01 Appointment of Edward Alan Holmes as a director on 27 November 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jan 2019 AP01 Appointment of Patrick Jay Marschall as a director on 21 December 2018
29 Jan 2019 TM01 Termination of appointment of Kurt James Long as a director on 21 December 2018
29 Jan 2019 AP01 Appointment of Daniel William Singer as a director on 21 December 2018
22 Jan 2019 PSC08 Notification of a person with significant control statement
22 Jan 2019 PSC07 Cessation of Kurt James Long as a person with significant control on 21 December 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
17 Nov 2017 CH04 Secretary's details changed for Mcs Formations Limited on 17 November 2017
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Feb 2017 AA Total exemption full accounts made up to 31 December 2016