- Company Overview for FAIR SQUARE EUROPE LIMITED (08023305)
- Filing history for FAIR SQUARE EUROPE LIMITED (08023305)
- People for FAIR SQUARE EUROPE LIMITED (08023305)
- Charges for FAIR SQUARE EUROPE LIMITED (08023305)
- More for FAIR SQUARE EUROPE LIMITED (08023305)
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
|
|
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
|
|
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 |