Advanced company searchLink opens in new window

FACIM LIMITED

Company number 08620424

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
26 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
08 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
08 Dec 2020 CH01 Director's details changed for Mr Karl Mccarthy on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from 11 Bay Tree Road Abbeymead Gloucester GL4 5WD England to Facim Limited Kemp House 152 - 160 City Road London EC1V 2NX on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Nathan John Hedges as a director on 8 December 2020
28 Jul 2020 TM01 Termination of appointment of Stephen John Bater as a director on 5 May 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
20 Nov 2019 PSC07 Cessation of Karl Mccarthy as a person with significant control on 1 November 2019
20 Nov 2019 PSC02 Notification of Kjm Holdings Ltd as a person with significant control on 1 November 2019
31 Jul 2019 AP01 Appointment of Mr Stephen John Bater as a director on 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Dec 2016 AP01 Appointment of Mr Nathan John Hedges as a director on 7 December 2016
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
04 Jul 2016 AD01 Registered office address changed from Unit 3 F/G Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG England to 11 Bay Tree Road Abbeymead Gloucester GL4 5WD on 4 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Nov 2015 AD01 Registered office address changed from 11 Bay Tree Road Abbeymead Gloucester Glos GL4 5WD to Unit 3 F/G Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG on 16 November 2015