- Company Overview for FAIRSHARE PP LTD (07357313)
- Filing history for FAIRSHARE PP LTD (07357313)
- People for FAIRSHARE PP LTD (07357313)
- More for FAIRSHARE PP LTD (07357313)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | TM01 | Termination of appointment of Keith Roy Stevens as a director on 1 March 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Nigel Gifford as a director on 1 March 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Nov 2011 | AP01 | Appointment of Mr Keith Roy Stevens as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Nigel Gifford as a director | |
20 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from 12 Bridport Avenue Ipswich IP3 8QA United Kingdom on 20 September 2011 | |
25 Aug 2010 | NEWINC | Incorporation |