- Company Overview for FAHOLD LIMITED (11835675)
- Filing history for FAHOLD LIMITED (11835675)
- People for FAHOLD LIMITED (11835675)
- More for FAHOLD LIMITED (11835675)
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 |