- Company Overview for FACADES ONLINE LIMITED (07597977)
- Filing history for FACADES ONLINE LIMITED (07597977)
- People for FACADES ONLINE LIMITED (07597977)
- More for FACADES ONLINE LIMITED (07597977)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
08 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
12 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 17 Kensington Hall Gardens, Kensington Hall Gardens Beaumont Avenue London W14 9LS England to Simmonds Court, 24a Earls Court Gardens London SW5 0SY on 14 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Sam Gaywood as a director on 30 December 2013 | |
07 Nov 2014 | TM02 | Termination of appointment of Sam Gaywood as a secretary on 7 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from The Courtyard, 14a Sydenham Road, Croydon 14a Sydenham Road Croydon CR0 2EE England to 17 Kensington Hall Gardens, Kensington Hall Gardens Beaumont Avenue London W14 9LS on 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Dima Samara as a director on 7 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Dima Samara as a director on 7 November 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Jose Espinas as a secretary on 30 December 2013 | |
23 Oct 2014 | AD01 | Registered office address changed from 17 Castletown Road London Castletown Road London W14 9HF to The Courtyard, 14a Sydenham Road, Croydon 14a Sydenham Road Croydon CR0 2EE on 23 October 2014 | |
23 Oct 2014 | AP03 | Appointment of Mr Sam Gaywood as a secretary on 31 December 2013 | |
22 Oct 2014 | TM02 | Termination of appointment of Oliver Ray as a secretary on 30 December 2013 | |
22 Oct 2014 | AP03 | Appointment of Mr Jose Espinas as a secretary on 30 December 2013 | |
22 Oct 2014 | TM01 | Termination of appointment of Jose Espinas as a director on 30 December 2013 | |
06 Oct 2014 | AP01 | Appointment of Miss Dima Samara as a director on 4 October 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 |