Advanced company searchLink opens in new window

FAHOLD LIMITED

Company number 11835675

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)
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2024 AD01 Registered office address changed from 2 Dinant Avenue Canvey Island Essex SS8 9QS England to 18 Isleden House Prebend Street London N1 8PP on 16 December 2024
16 Dec 2024 AP01 Appointment of Miss Laura Dufort as a director on 16 December 2024
26 Nov 2024 PSC01 Notification of Laura Dufort as a person with significant control on 18 November 2024
23 Oct 2024 TM01 Termination of appointment of Mark Edward Chittock as a director on 23 October 2024
23 Oct 2024 PSC07 Cessation of Mark Edward Chittock as a person with significant control on 23 October 2024
21 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 PSC01 Notification of Mark Edward Chittock as a person with significant control on 27 November 2020
27 Nov 2020 AP01 Appointment of Mr Mark Edward Chittock as a director on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from 4 Court Nine Bronte Road Witham Essex CM8 2QH England to 2 Dinant Avenue Canvey Island Essex SS8 9QS on 27 November 2020
27 Nov 2020 TM01 Termination of appointment of Andrea Maria Ferrari as a director on 27 November 2020
27 Nov 2020 PSC07 Cessation of Andrea Maria Ferrari as a person with significant control on 27 November 2020
05 May 2020 AD01 Registered office address changed from Flat 11 Coaster Steps 61 Kursaal Way Southend-on-Sea Essex SS1 2st England to 4 Court Nine Bronte Road Witham Essex CM8 2QH on 5 May 2020
05 May 2020 CH01 Director's details changed for Miss Andrea Maria Ferrari on 5 May 2020
05 May 2020 PSC04 Change of details for Miss Andrea Maria Ferrari as a person with significant control on 5 May 2020
16 Mar 2020 AD01 Registered office address changed from 9 Aldeburgh Gardens Highwoods Colchester CO4 9XR England to Flat 11 Coaster Steps 61 Kursaal Way Southend-on-Sea Essex SS1 2st on 16 March 2020
13 Mar 2020 AP01 Appointment of Miss Andrea Maria Ferrari as a director on 13 March 2020
13 Mar 2020 PSC01 Notification of Andrea Maria Ferrari as a person with significant control on 13 March 2020