FAIR AUTO TRADER LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

19/12/2219 December 2022 Statement of affairs

View Document

19/12/2219 December 2022 Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to C/O Businessescueexpert 49 Duke Street Darlington County Durham DL3 7SD on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Resolutions

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR NASEER AHMAD

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR RIFFAT KHALID

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

15/05/2015 May 2020 DISS REQUEST WITHDRAWN

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

23/11/1923 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISALE FAHEIM / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM MARSHALL HOUSE, SUITE 13/14 124 MIDDLETON ROAD MORDEN SM4 6RW ENGLAND

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR FAISALE FAHEIM / 08/01/2018

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 DIRECTOR APPOINTED MRS RIFFAT KHALID

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR NASEER AHMAD

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISALE FAHEIM / 18/07/2016

View Document

26/03/1626 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISALE FAHEIM / 01/01/2016

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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