Advanced company searchLink opens in new window

FAIR SQUARE EUROPE LIMITED

Company number 08023305

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)
22 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from 3 Brindley Place Landmark Space Bormingham B1 2JB England to 3 Brindley Place Birmingham B1 2JB on 23 February 2018
13 Feb 2018 AD01 Registered office address changed from Office 6059, 6th Floor 1 Fore Street Moorgate London EC2Y 9DT England to 3 Brindley Place Landmark Space Bormingham B1 2JB on 13 February 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Jan 2018 TM01 Termination of appointment of Andrew John Pepper as a director on 15 January 2018
27 Sep 2017 CH01 Director's details changed for Mr Ian Willets on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Ian Willets as a director on 27 September 2017
27 Sep 2017 PSC07 Cessation of Christopher Hugh Owen as a person with significant control on 19 July 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
20 Jul 2017 TM01 Termination of appointment of Christopher Hugh Owen as a director on 19 July 2017
20 Jul 2017 AP01 Appointment of Mr Paul Bartley as a director on 19 July 2017
15 Jun 2017 AD01 Registered office address changed from Wework 1 Fore Street Moorgate London EC2Y 9DT England to Office 6059, 6th Floor 1 Fore Street Moorgate London EC2Y 9DT on 15 June 2017
03 Jun 2017 AD01 Registered office address changed from International Park Priestley Way Crawley West Sussex RH10 9NT to Wework 1 Fore Street Moorgate London EC2Y 9DT on 3 June 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 May 2017 AA Micro company accounts made up to 30 April 2016
18 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 TM01 Termination of appointment of Gary Chapple as a director on 10 September 2016
23 Sep 2016 AP01 Appointment of Mr Christopher Hugh Owen as a director on 10 September 2016
19 May 2016 AP01 Appointment of Mr Andrew John Pepper as a director on 8 March 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
12 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Dec 2015 MR01 Registration of charge 080233050003, created on 10 December 2015
22 Oct 2015 MR01 Registration of charge 080233050002, created on 22 October 2015