Advanced company searchLink opens in new window

28 FAIRDENE LTD

Company number 11938455

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 TM01 Termination of appointment of Joseph Peter Garner as a director on 10 February 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Sep 2020 AD01 Registered office address changed from Fao Suresh Hirani, Hanberry and Co 20 Peterborough Road Harrow HA1 2BQ England to 20 Peterborough Road Harrow HA1 2BQ on 24 September 2020
22 Sep 2020 AD01 Registered office address changed from 20 Fao Suresh Hirani, Hanberry and Co Peterborough Road Harrow HA1 2BQ England to Fao Suresh Hirani, Hanberry and Co 20 Peterborough Road Harrow HA1 2BQ on 22 September 2020
21 Sep 2020 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 20 Fao Suresh Hirani, Hanberry and Co Peterborough Road Harrow HA1 2BQ on 21 September 2020
07 Sep 2020 AD01 Registered office address changed from 28 Fairdene Road London CR5 1RA United Kingdom to 40 Gracechurch Street London EC3V 0BT on 7 September 2020
28 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Dec 2019 PSC02 Notification of Fairdene Road Limited as a person with significant control on 15 November 2019
09 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 9 December 2019
05 Dec 2019 TM01 Termination of appointment of Wieslaw Rykala as a director on 15 November 2019
05 Dec 2019 TM01 Termination of appointment of Jon Brooke Sturgeon as a director on 15 November 2019
05 Dec 2019 TM01 Termination of appointment of Afshan Ahmad as a director on 15 November 2019
15 Nov 2019 MR01 Registration of charge 119384550001, created on 15 November 2019
07 Nov 2019 TM02 Termination of appointment of Seamless Property Ltd as a secretary on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Jay Fitch as a director on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Seamless Property Ltd as a director on 7 November 2019
07 Nov 2019 AP01 Appointment of Mr Benjamin Thomas Fish as a director on 7 November 2019