- Company Overview for FAKING IT (KENT) LTD. (07662850)
- Filing history for FAKING IT (KENT) LTD. (07662850)
- People for FAKING IT (KENT) LTD. (07662850)
- Insolvency for FAKING IT (KENT) LTD. (07662850)
- More for FAKING IT (KENT) LTD. (07662850)
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) |
---|---|---|---|
22 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2018 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Gateway House Hihpoint Business Village Henwood Ashford TN24 8DH on 23 November 2018 | |
20 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | LIQ02 | Statement of affairs | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | AD01 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW to 12 Romney Place Maidstone Kent ME15 6LE on 20 July 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
05 Oct 2015 | AD01 | Registered office address changed from Suite S8, Springfield House Sandling Road Maidstone Kent ME14 2LP to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from The Malt House Rear of the Oast Weavering Street Weavering Maidstone Kent ME14 5JN to Suite S8, Springfield House Sandling Road Maidstone Kent ME14 2LP on 10 November 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AP01 | Appointment of Mr Michael Edward Phillips as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Michael Phillips as a director |