Advanced company searchLink opens in new window

FAXTASTIC LIMITED

Company number 07649223

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2023 DS01 Application to strike the company off the register
12 Sep 2023 PSC04 Change of details for Mrs Kate Mardlin as a person with significant control on 12 September 2023
12 Sep 2023 PSC04 Change of details for Adrian Peter Mardlin as a person with significant control on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Adrian Peter Mardlin on 12 September 2023
08 Aug 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
24 Feb 2021 CH01 Director's details changed for Adrian Peter Mardlin on 3 June 2019
24 Feb 2021 PSC04 Change of details for Mrs Kate Mardlin as a person with significant control on 3 June 2019
24 Feb 2021 PSC04 Change of details for Adrian Peter Mardlin as a person with significant control on 3 June 2019
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CH01 Director's details changed for Adrian Peter Mardlin on 3 June 2019
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
08 Feb 2018 SH06 Cancellation of shares. Statement of capital on 5 January 2018
  • GBP 5
08 Feb 2018 SH03 Purchase of own shares.
11 Jan 2018 TM01 Termination of appointment of Sean Michael Stephenson as a director on 5 January 2018