Advanced company searchLink opens in new window

FAV HOLDING (UK) LIMITED

Company number 09833859

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
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