- Company Overview for FAIRFIELD BOW LIMITED (10161221)
- Filing history for FAIRFIELD BOW LIMITED (10161221)
- People for FAIRFIELD BOW LIMITED (10161221)
- Charges for FAIRFIELD BOW LIMITED (10161221)
- More for FAIRFIELD BOW LIMITED (10161221)
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) |
---|---|---|---|
09 Feb 2018 | MR04 | Satisfaction of charge 101612210001 in full | |
06 Feb 2018 | MR01 | Registration of charge 101612210003, created on 5 February 2018 | |
06 Feb 2018 | MR01 | Registration of charge 101612210004, created on 5 February 2018 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Sep 2017 | PSC02 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Nadia Momin Imam as a person with significant control on 12 September 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH United Kingdom to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Sep 2016 | TM01 | Termination of appointment of Shyan Zubair as a director on 21 September 2016 | |
09 Sep 2016 | MR01 | Registration of charge 101612210001, created on 9 September 2016 | |
09 Sep 2016 | MR01 | Registration of charge 101612210002, created on 9 September 2016 | |
30 Jun 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|