- Company Overview for FARO STAR LIMITED (10884544)
- Filing history for FARO STAR LIMITED (10884544)
- People for FARO STAR LIMITED (10884544)
- More for FARO STAR LIMITED (10884544)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2018 | AP01 | Appointment of Mr Suresh Prabhu as a director on 1 October 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 166 Streetly Road Birmingham B23 7AL England to 49 Hallam Street London W1W 5HB on 21 November 2018 | |
21 Nov 2018 | PSC01 | Notification of Suresh Prabhu as a person with significant control on 1 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
10 Oct 2018 | PSC07 | Cessation of Ram Jaktar as a person with significant control on 17 May 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of a director | |
22 Sep 2018 | TM01 | Termination of appointment of Ajaz Akbar as a director on 1 June 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Ajaz Akbar as a director on 1 June 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Dhruv Jain as a director on 1 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Ram Jaktar as a director on 1 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 13 New Road Avenue Chatham ME4 6AZ England to 166 Streetly Road Birmingham B23 7AL on 19 December 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 166 Streetly Road Birmingham B23 7AL United Kingdom to 13 New Road Avenue Chatham ME4 6AZ on 9 August 2017 | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|