- Company Overview for FAIR ADVICE LIMITED (07717738)
- Filing history for FAIR ADVICE LIMITED (07717738)
- People for FAIR ADVICE LIMITED (07717738)
- More for FAIR ADVICE LIMITED (07717738)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
16 Oct 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
14 Aug 2018 | AD01 | Registered office address changed from Unit 24 Sunderland Road Northfields Industrial Estate, Market Deeping Peterborough PE6 8FD England to 104 Church Street Market Deeping Peterborough PE6 8AL on 14 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Nicholas James Ash as a person with significant control on 25 August 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Sep 2017 | TM01 | Termination of appointment of Nicholas James Ash as a director on 31 August 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Nicholas Ash as a secretary on 31 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
04 Jul 2017 | PSC04 | Change of details for Mr David Martin Gregg as a person with significant control on 4 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Nicholas James Ash as a person with significant control on 4 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Richard Paul Ash as a person with significant control on 4 July 2017 | |
09 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from Unit 24 Sunderland Road Northfields Industrial Estate, Market Deeping Peterborough PE6 8FD England to Unit 24 Sunderland Road Northfields Industrial Estate, Market Deeping Peterborough PE6 8FD on 19 August 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from 10a High Street Market Deeping Peterborough PE6 8EB England to Unit 24 Sunderland Road Northfields Industrial Estate, Market Deeping Peterborough PE6 8FD on 19 August 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD to 10a High Street Market Deeping Peterborough PE6 8EB on 8 February 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |