Advanced company searchLink opens in new window

FAIRYTALE HD LIMITED

Company number 08278060

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)
31 Dec 2024 AD01 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st. James Road Northampton NN5 5LF on 31 December 2024
31 Dec 2024 LIQ01 Declaration of solvency
31 Dec 2024 600 Appointment of a voluntary liquidator
31 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-17
10 Dec 2024 TM01 Termination of appointment of Michael Charles Hermann as a director on 9 December 2024
20 Nov 2024 TM01 Termination of appointment of Jacqueline Louise Marshall as a director on 20 November 2024
05 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
10 Jan 2024 AA Full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
26 Jul 2023 AP01 Appointment of Mrs Jacqueline Louise Marshall as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Richard John Parsons as a director on 25 July 2023
26 Jul 2023 TM01 Termination of appointment of Wayne Fernley Garvie as a director on 25 July 2023
10 Mar 2023 AA Full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
24 Jun 2022 TM01 Termination of appointment of William Waldorf Astor as a director on 22 June 2022
31 May 2022 TM01 Termination of appointment of Mark Roy Forrester as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Maria Anguelova as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Waheed Alli as a director on 23 May 2022
14 Apr 2022 AA Full accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
26 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
25 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
24 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
21 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20