- Company Overview for FAIRVIEW MARKETING LTD (10607860)
- Filing history for FAIRVIEW MARKETING LTD (10607860)
- People for FAIRVIEW MARKETING LTD (10607860)
- More for FAIRVIEW MARKETING LTD (10607860)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS01 | Application to strike the company off the register | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
10 Feb 2020 | PSC07 | Cessation of Chloe Rhiannon Sambuco as a person with significant control on 10 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Chloe Rhiannon Sambuco as a director on 10 February 2020 | |
15 Jan 2020 | PSC01 | Notification of Gary Oakley as a person with significant control on 15 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Gary Oakley as a director on 15 January 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Ground Floor, Building 1000 Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3EZ United Kingdom to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 9 July 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
26 Apr 2017 | CH01 | Director's details changed for Mrs Chloe Rhiannon Sambuco on 26 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 111 Piccadilly Manchester M1 2HY England to Ground Floor, Building 1000 Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3EZ on 26 April 2017 | |
08 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-08
|