- Company Overview for FAITH GIVING LIMITED (08052427)
- Filing history for FAITH GIVING LIMITED (08052427)
- People for FAITH GIVING LIMITED (08052427)
- More for FAITH GIVING LIMITED (08052427)
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
|
|
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
|
|
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
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 |