- Company Overview for FAIRTRADE SYSTEMS LIMITED (07974791)
- Filing history for FAIRTRADE SYSTEMS LIMITED (07974791)
- People for FAIRTRADE SYSTEMS LIMITED (07974791)
- More for FAIRTRADE SYSTEMS LIMITED (07974791)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2020 | DS01 | Application to strike the company off the register | |
17 Apr 2020 | AA | Total exemption full accounts made up to 15 April 2020 | |
15 Apr 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 15 April 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from A13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 | |
11 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
17 Jun 2018 | AD01 | Registered office address changed from 5 Hillman Close Uxbridge UB8 1QA England to A13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 17 June 2018 | |
17 Jun 2018 | PSC01 | Notification of David Hockey as a person with significant control on 6 April 2016 | |
08 Jun 2018 | TM01 | Termination of appointment of Surinder Sardana as a director on 1 January 2018 | |
08 Jun 2018 | PSC07 | Cessation of Surinder Sardana as a person with significant control on 1 January 2018 | |
08 Jun 2018 | PSC01 | Notification of Malcolm David Gamble as a person with significant control on 6 April 2016 | |
01 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB to 5 Hillman Close Uxbridge UB8 1QA on 5 June 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |