FAXONS ESTATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2312 June 2023 | Change of details for Mr Avi Sayag as a person with significant control on 2023-05-31 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | Director's details changed for Mr Avi Sayag on 2022-03-21 |
| 09/02/239 February 2023 | Change of details for Mr Avi Sayag as a person with significant control on 2018-09-28 |
| 09/02/239 February 2023 | Director's details changed for Mr Avi Sayag on 2018-09-28 |
| 20/01/2320 January 2023 | Registered office address changed from PO Box 4385 10963735 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2023-01-20 |
| 23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
| 23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-09-13 with no updates |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-09-26 to 2022-09-24 |
| 12/12/2212 December 2022 | Registered office address changed to PO Box 4385, 10963735 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-12 |
| 08/12/228 December 2022 | Compulsory strike-off action has been suspended |
| 08/12/228 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 25/09/2225 September 2022 | Previous accounting period shortened from 2021-09-27 to 2021-09-26 |
| 21/02/2221 February 2022 | Termination of appointment of Chaim Abraham Sayagh as a director on 2018-09-28 |
| 21/02/2221 February 2022 | Cessation of Chaim Abraham Sayagh as a person with significant control on 2018-09-28 |
| 21/02/2221 February 2022 | Appointment of Mr Avi Sayag as a director on 2018-09-28 |
| 21/02/2221 February 2022 | Notification of Avi Sayag as a person with significant control on 2018-09-28 |
| 24/12/2124 December 2021 | Micro company accounts made up to 2020-09-30 |
| 26/09/2126 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
| 26/09/2126 September 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
| 29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM HARVEST HOUSE LEASIDE ROAD LONDON E5 9LU UNITED KINGDOM |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
| 31/07/1931 July 2019 | COMPANY NAME CHANGED DREAMHOUSE LETTINGS LTD CERTIFICATE ISSUED ON 31/07/19 |
| 13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
| 14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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