- Company Overview for FAIRLIGHT SCIENTIFIC UK LTD (10030076)
- Filing history for FAIRLIGHT SCIENTIFIC UK LTD (10030076)
- People for FAIRLIGHT SCIENTIFIC UK LTD (10030076)
- More for FAIRLIGHT SCIENTIFIC UK LTD (10030076)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2023 | PSC01 | Notification of Ryan Dennis Kowalski as a person with significant control on 24 July 2017 | |
07 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2023 | |
12 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
19 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
09 May 2022 | TM01 | Termination of appointment of Leone Jane Cunningham as a director on 1 April 2022 | |
03 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
13 Apr 2021 | AP01 | Appointment of Miss Leone Jane Cunningham as a director on 1 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Maria Rowley as a director on 28 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP on 1 March 2021 | |
09 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
21 Feb 2020 | AP01 | Appointment of Mrs Maria Rowley as a director on 21 February 2020 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
11 Apr 2019 | TM02 | Termination of appointment of Robert Michael Sawyer as a secretary on 24 April 2018 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
24 Apr 2018 | AD01 | Registered office address changed from The Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 24 April 2018 |