- Company Overview for FAIRFAX OLDMAN LIMITED (11027163)
- Filing history for FAIRFAX OLDMAN LIMITED (11027163)
- People for FAIRFAX OLDMAN LIMITED (11027163)
- More for FAIRFAX OLDMAN LIMITED (11027163)
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) |
---|---|---|---|
14 Jan 2024 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 6 Clyde Terrace Forest Hill London SE23 3BA on 14 January 2024 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Oct 2020 | PSC04 | Change of details for Mr Jack Barclay Mcghie as a person with significant control on 18 October 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | PSC01 | Notification of Jack Barclay Mcghie as a person with significant control on 19 May 2020 | |
19 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Jack Barclay Mcghie as a director on 19 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 19 May 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|