Advanced company searchLink opens in new window

FAIRVIEW MARKETING LTD

Company number 10607860

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-08
  • GBP 1