FAD AND FATED LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
20/05/2420 May 2024 | Application to strike the company off the register |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
18/07/2318 July 2023 | Confirmation statement made on 2022-10-04 with no updates |
24/05/2324 May 2023 | Restoration by order of the court |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
16/12/2116 December 2021 | Application to strike the company off the register |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-04 with updates |
10/12/2010 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
18/12/1918 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 10 OXSTALLS LANE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 9HT UNITED KINGDOM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
04/12/184 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID TAYLOR / 14/12/2017 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE GAYLE TAYLOR |
14/12/1714 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM WALNUT TREE COTTAGE LITTLE LONDON LONGHOPE GL17 0PP UNITED KINGDOM |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID TAYLOR / 31/10/2017 |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN TYNAN |
31/10/1731 October 2017 | CESSATION OF JOHN TYNAN AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR NICHOLAS DAVID TAYLOR |
05/10/155 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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