Advanced company searchLink opens in new window

FAJ DESIGN LTD

Company number 07952186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
23 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
02 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
22 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
02 Mar 2012 AP03 Appointment of Mr David Robert Ashenden as a secretary
02 Mar 2012 AP01 Appointment of Felicity Ann Jowitt as a director
02 Mar 2012 AP01 Appointment of Dr Adam Owen Whelan as a director
22 Feb 2012 CERTNM Company name changed faj designs LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
17 Feb 2012 TM01 Termination of appointment of Graham Cowan as a director
16 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)