- Company Overview for FAIRBAIRN CAPITAL LIMITED (12814007)
- Filing history for FAIRBAIRN CAPITAL LIMITED (12814007)
- People for FAIRBAIRN CAPITAL LIMITED (12814007)
- Charges for FAIRBAIRN CAPITAL LIMITED (12814007)
- More for FAIRBAIRN CAPITAL LIMITED (12814007)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 31 August 2023 | |
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 3 April 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
21 Aug 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
21 Jul 2023 | MR04 | Satisfaction of charge 128140070001 in full | |
01 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
14 Mar 2022 | PSC04 | Change of details for Mr Alex Louis Carlo William Gazzi as a person with significant control on 14 March 2022 | |
21 Dec 2021 | MR01 | Registration of charge 128140070001, created on 16 December 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
18 Jan 2021 | PSC04 | Change of details for Mr Fraser David Scott Carruthers as a person with significant control on 28 August 2020 | |
18 Jan 2021 | PSC01 | Notification of Alex Louis Carlo William Gazzi as a person with significant control on 28 August 2020 | |
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 August 2020
|
|
29 Dec 2020 | AP01 | Appointment of Mr Alex Louis Carlo William Gazzi as a director on 3 December 2020 | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|