- Company Overview for FAIRWAY PRESTIGE LIMITED (07998750)
- Filing history for FAIRWAY PRESTIGE LIMITED (07998750)
- People for FAIRWAY PRESTIGE LIMITED (07998750)
- More for FAIRWAY PRESTIGE LIMITED (07998750)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | TM01 | Termination of appointment of Shazad Khan as a director on 1 April 2016 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD01 | Registered office address changed from Unit 3 Waterworks Road Batley West Yorkshire WF17 7QY to Tadis House Wesley Place Dewsbury West Yorkshire WF13 1HD on 5 May 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
20 Mar 2012 | NEWINC |
Incorporation
|