- Company Overview for FACE CDS LTD (08174770)
- Filing history for FACE CDS LTD (08174770)
- People for FACE CDS LTD (08174770)
- Charges for FACE CDS LTD (08174770)
- More for FACE CDS LTD (08174770)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2020 | DS01 | Application to strike the company off the register | |
13 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
23 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
25 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Charles Purdie on 1 October 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
12 May 2017 | TM01 | Termination of appointment of Dashiel Lilley as a director on 31 July 2016 | |
11 May 2017 | TM01 | Termination of appointment of Wanda Kim as a director on 31 July 2016 | |
11 May 2017 | TM01 | Termination of appointment of Barry Inglis Cumberlidge as a director on 31 July 2016 | |
11 May 2017 | TM02 | Termination of appointment of Barry Inglis Cumberlidge as a secretary on 31 July 2016 | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AP01 | Appointment of Ms Wanda Kim as a director on 2 June 2015 | |
08 Jul 2015 | AP03 | Appointment of Mr Barry Inglis Cumberlidge as a secretary on 2 June 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Barry Inglis Cumberlidge as a director on 2 June 2015 | |
09 Feb 2015 | MR01 | Registration of charge 081747700001, created on 3 February 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP to Unit 1 69a Southgate Road London N1 3JS on 12 January 2015 |