Advanced company searchLink opens in new window

FAITH GIVING LIMITED

Company number 08052427

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
06 May 2021 PSC04 Change of details for Mr Stuart Carl Freeman as a person with significant control on 30 April 2021
06 May 2021 CH01 Director's details changed for Mr Stuart Carl Freeman on 30 April 2021
06 May 2021 PSC04 Change of details for Mrs Emma Rose Freeman as a person with significant control on 30 April 2021
06 May 2021 CH01 Director's details changed for Ms Emma Rose Freeman on 30 April 2021
18 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Mar 2020 PSC04 Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019
06 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
25 Mar 2019 CH01 Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019
08 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
15 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
12 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
02 Apr 2015 AD01 Registered office address changed from Tmh Outdoor Ltd 6 Nags Corner, Nayand Colchester CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Essex CO6 3DH on 2 April 2015
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
31 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014