- Company Overview for FAIRFAX SHELFCO 321 LIMITED (07758225)
- Filing history for FAIRFAX SHELFCO 321 LIMITED (07758225)
- People for FAIRFAX SHELFCO 321 LIMITED (07758225)
- Charges for FAIRFAX SHELFCO 321 LIMITED (07758225)
- More for FAIRFAX SHELFCO 321 LIMITED (07758225)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
03 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
12 Jan 2024 | TM01 | Termination of appointment of Rory William Michael Gleeson as a director on 29 December 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Sep 2022 | AD02 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY | |
26 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
26 Sep 2022 | AD04 | Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on 15 September 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr James Bernard Sunley on 1 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Rory William Michael Gleeson on 1 December 2020 | |
14 Dec 2020 | CH04 | Secretary's details changed for Sunley Securities Limited on 1 December 2020 | |
14 Dec 2020 | PSC05 | Change of details for Sunley Fpr Limited as a person with significant control on 1 December 2020 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | AD01 | Registered office address changed from 20 Berkeley Square London W1J 6LH to 7-8 Stratford Place London W1C 1AY on 26 November 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates |