- Company Overview for FADCODE LTD (07837697)
- Filing history for FADCODE LTD (07837697)
- People for FADCODE LTD (07837697)
- More for FADCODE LTD (07837697)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2013 | DS01 | Application to strike the company off the register | |
14 Jun 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 30 April 2013 | |
20 Nov 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
|
|
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
16 Jan 2012 | AP01 | Appointment of Mrs Lesley Annette Saunders as a director on 20 December 2011 | |
16 Dec 2011 | AP01 | Appointment of Trevor Saunders as a director on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Adrian Michael Koe as a director on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director on 16 December 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 December 2011 | |
07 Nov 2011 | NEWINC |
Incorporation
|