- Company Overview for THE FADE FACTORY LTD (12177143)
- Filing history for THE FADE FACTORY LTD (12177143)
- People for THE FADE FACTORY LTD (12177143)
- More for THE FADE FACTORY LTD (12177143)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jan 2022 | AD01 | Registered office address changed from 2nd Floor 272 London Road Wallington Surrey SM6 7DJ England to 2 Gillian Park Road Sutton Surrey SM3 9JT on 21 January 2022 | |
28 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
05 Jun 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
05 Jun 2020 | AP04 | Appointment of Errol Martin Professional Services Limited as a secretary on 5 June 2020 | |
05 Jun 2020 | PSC07 | Cessation of Mason Fitzgerald as a person with significant control on 16 March 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 76 Brookfields Avenue 76 Brookfields Avenue Flat 9 Grove Farm Court Mitcham CR4 4BT England to 2nd Floor 272 London Road Wallington Surrey SM6 7DJ on 5 June 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
23 Mar 2020 | TM01 | Termination of appointment of Mason Fitzgerald as a director on 16 March 2020 | |
28 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-28
|