Advanced company searchLink opens in new window

FATFACE OPERATION LIMITED

Company number 11976000

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)
09 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
02 Oct 2021 AD01 Registered office address changed from 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ to 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2 October 2021
04 Sep 2021 LIQ02 Statement of affairs
14 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-21
11 May 2021 AD01 Registered office address changed from Unit G22 & F46 Victoria Shopping Centre High Street Southend-on-Sea SS2 5SG United Kingdom to 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 11 May 2021
11 May 2021 600 Appointment of a voluntary liquidator
30 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Apr 2020 PSC08 Notification of a person with significant control statement
24 Apr 2020 PSC07 Cessation of Peng Zhou as a person with significant control on 11 April 2020
03 Jan 2020 TM01 Termination of appointment of Peng Zhou as a director on 1 January 2020
03 Jan 2020 AP01 Appointment of Mr Chao Song as a director on 1 January 2020
05 Jun 2019 CH01 Director's details changed for Mr Peng Zhou on 16 May 2019
02 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-02
  • GBP 100