Advanced company searchLink opens in new window

FACE2FACE BOOKING LIMITED

Company number 09632788

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2019 DS01 Application to strike the company off the register
18 Jun 2019 TM01 Termination of appointment of Eugen Razvan Popa as a director on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of Per Ulrik Bergstrom as a director on 18 June 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Jul 2018 AP01 Appointment of Mr Eugen Razvan Popa as a director on 7 July 2018
27 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Feb 2018 AD01 Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018
18 Aug 2017 TM01 Termination of appointment of Iryna Boichuk as a director on 18 August 2017
01 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 10/06/2017
22 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 01/08/2017
11 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Sep 2016 CH01 Director's details changed for Ms Iryna Boichuk on 1 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016
21 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
22 Apr 2016 AP01 Appointment of Ms Iryna Boichuk as a director on 15 April 2016
22 Apr 2016 AP01 Appointment of Mr per Ulrik Bergstrom as a director on 15 April 2016
16 Feb 2016 CERTNM Company name changed procaby LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
11 Jun 2015 CH01 Director's details changed for Mr Mahesh Kumar Jayanarayan on 11 June 2015
10 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-10
  • GBP 100