- Company Overview for FAV HOLDING (UK) LIMITED (09833859)
- Filing history for FAV HOLDING (UK) LIMITED (09833859)
- People for FAV HOLDING (UK) LIMITED (09833859)
- Insolvency for FAV HOLDING (UK) LIMITED (09833859)
- More for FAV HOLDING (UK) LIMITED (09833859)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
09 Apr 2022 | AD01 | Registered office address changed from 1 Union Business Park Florence Way Uxbridge UB8 2LS England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 9 April 2022 | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | LIQ01 | Declaration of solvency | |
05 Jan 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
03 Aug 2021 | AD01 | Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 3 August 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2021 | AD02 | Register inspection address has been changed to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR | |
15 Jun 2021 | AD01 | Registered office address changed from Union Business Park Florence Way Uxbridge UB8 2LS England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 15 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
11 Mar 2021 | TM02 | Termination of appointment of Renee Janet Lane as a secretary on 31 December 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Joseph Michael Mcllwain as a director on 14 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr. Benjamin Eugene Erwin as a director on 14 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Patrick Charles Hill as a director on 14 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Nicholas Owen Rudge as a director on 14 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to Union Business Park Florence Way Uxbridge UB8 2LS on 15 November 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Joseph Victor Popolo, Jr as a director on 15 October 2019 | |
29 Oct 2019 | TM02 | Termination of appointment of Adelle Kathryn Mize as a secretary on 15 October 2019 | |
23 Oct 2019 | AP03 | Appointment of Renee Janet Lane as a secretary on 15 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Patrick Charles Hill as a director on 15 October 2019 |