- Company Overview for FAULSTON LTD (13167231)
- Filing history for FAULSTON LTD (13167231)
- People for FAULSTON LTD (13167231)
- More for FAULSTON LTD (13167231)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | PSC01 | Notification of Jasbinder Nayar as a person with significant control on 12 May 2021 | |
12 May 2021 | AP01 | Appointment of Mrs Jasbinder Nayar as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of George St Clare as a director on 12 May 2021 | |
12 May 2021 | PSC07 | Cessation of George St Clare as a person with significant control on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from 90 Wanderers Avenue Wolverhampton WV2 3HW England to 246 Court Oak Road Birmingham B32 2EG on 12 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
08 Apr 2021 | PSC01 | Notification of George St Clare as a person with significant control on 8 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr George St Clare as a director on 8 April 2021 | |
08 Apr 2021 | PSC07 | Cessation of Sally Louise Hammond as a person with significant control on 8 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Sally Louise Hammond as a director on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 14 Joyners Field Harlow CM18 7PU England to 90 Wanderers Avenue Wolverhampton WV2 3HW on 8 April 2021 | |
29 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-29
|