- Company Overview for FAIRBANKS INTERNATIONAL (UK) LIMITED (07801283)
- Filing history for FAIRBANKS INTERNATIONAL (UK) LIMITED (07801283)
- People for FAIRBANKS INTERNATIONAL (UK) LIMITED (07801283)
- More for FAIRBANKS INTERNATIONAL (UK) LIMITED (07801283)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
18 Nov 2021 | CH01 | Director's details changed for Mr Dominick Fairbanks-Weston on 18 November 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Vera Lee Fairbanks as a director on 1 August 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
16 Oct 2020 | CH01 | Director's details changed for Mr Dominick Fairbanks on 16 October 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr Dominick Fairbanks as a person with significant control on 16 October 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 11 August 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 February 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 22 January 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Dominick Fairbanks-Weston on 1 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
26 Oct 2017 | PSC04 | Change of details for Mr Dominick Fairbanks-Weston as a person with significant control on 1 June 2017 | |
26 Oct 2017 | PSC01 | Notification of Dominick Fairbanks-Weston as a person with significant control on 6 April 2016 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
04 Jul 2016 | TM01 | Termination of appointment of Daphne Fairbanks as a director on 2 April 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |