- Company Overview for FACIM LIMITED (08620424)
- Filing history for FACIM LIMITED (08620424)
- People for FACIM LIMITED (08620424)
- More for FACIM LIMITED (08620424)
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 |