FACE MATTERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Liquidators' statement of receipts and payments to 2025-04-22 |
03/05/243 May 2024 | Statement of affairs |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Registered office address changed from Unit 206 Reavell Place Ipswich IP2 0ET England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-05-03 |
24/04/2424 April 2024 | Appointment of a voluntary liquidator |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
05/01/245 January 2024 | Application to strike the company off the register |
09/05/239 May 2023 | Confirmation statement made on 2023-03-11 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM APARTMENT 206 10 REAVELL PLACE IPSWICH IP2 0ET |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | SAIL ADDRESS CHANGED FROM: C/O ROSE COTTAGE ROSE COTTAGE EAST LANE BAWDSEY WOODBRIDGE SUFFOLK IP12 3AP UNITED KINGDOM |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM ROSE COTTAGE EAST LANE BAWDSEY WOODBRIDGE SUFFOLK IP12 3AP ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
11/03/1311 March 2013 | SAIL ADDRESS CHANGED FROM: 2 POWERSCOURT COTTAGES LOW STREET BADINGHAM WOODBRIDGE SUFFOLK IP13 8JU UNITED KINGDOM |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE OLD QUEEN VICTORIA HIGH STREET RATTLESDEN BURY ST. EDMUNDS SUFFOLK IP30 0RA ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/03/1217 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/03/1119 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
05/11/105 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 2 POWERSCOURT COTTAGES LOW STREET BADINGHAM WOODBRIDGE SUFFOLK IP13 8JU |
25/03/1025 March 2010 | SAIL ADDRESS CREATED |
25/03/1025 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CLARE NIJHAWAN |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHBIR NIJHAWAN / 01/01/2010 |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR SUKHBIR NIJHAWAN / 01/01/2010 |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM THE OLD CHAPEL MILL ROAD BUXHALL STOWMARKET SUFFOLK IP14 3DS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company