- Company Overview for 28 FAIRDENE LTD (11938455)
- Filing history for 28 FAIRDENE LTD (11938455)
- People for 28 FAIRDENE LTD (11938455)
- Charges for 28 FAIRDENE LTD (11938455)
- More for 28 FAIRDENE LTD (11938455)
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 |