- Company Overview for FATFACE OPERATION LIMITED (11976000)
- Filing history for FATFACE OPERATION LIMITED (11976000)
- People for FATFACE OPERATION LIMITED (11976000)
- Insolvency for FATFACE OPERATION LIMITED (11976000)
- More for FATFACE OPERATION LIMITED (11976000)
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
|
|
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
Statement of capital on 2019-05-02
|