Advanced company searchLink opens in new window

FARO INTERNATIONAL LTD

Company number 08760267

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2021 DS01 Application to strike the company off the register
30 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
07 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
01 Nov 2019 TM01 Termination of appointment of Jinlong Zhang as a director on 31 October 2019
01 Nov 2019 PSC07 Cessation of Jinlong Zhang as a person with significant control on 31 October 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
01 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Mar 2016 CH03 Secretary's details changed for Ms Jean Jameson on 24 March 2016
12 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
16 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
14 Aug 2014 AD01 Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP United Kingdom to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 200
05 Mar 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
04 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted