- Company Overview for FAIRWARNING SOFTWARE LIMITED (07261609)
- Filing history for FAIRWARNING SOFTWARE LIMITED (07261609)
- People for FAIRWARNING SOFTWARE LIMITED (07261609)
- More for FAIRWARNING SOFTWARE LIMITED (07261609)
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 |