FAYO FOUNDATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Confirmation statement made on 2024-11-05 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-11-30

View Document

22/10/2422 October 2024 Registered office address changed from 166 Rowley Gardens London N4 1HN England to Crown House, 60 N Circular Rd Crown House, 60 N Circular Rd London Greater London NW10 7PN on 2024-10-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

15/09/2215 September 2022 Secretary's details changed for Mr Mohamed Jama on 2022-09-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE ADIAHA ANTIGHA CENTRE, 24-30 DALSTON LN DALSTON LANE LONDON E8 3AZ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 24-26 ARCADIA AVENUE LONDON N3 2JU

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR FARTUN MOHAMMED

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR AMINA GEYRE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMED IBRAHIM

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR AMINA GEYRE

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/04/172 April 2017 SECRETARY APPOINTED MR MOHAMED JAMA

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MISS AALIYA ALI

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR AALIYA ALI

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AALIYA ALI / 20/05/2016

View Document

20/01/1620 January 2016 05/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

13/04/1513 April 2015 05/11/14 NO MEMBER LIST

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 24/26 ARCADIA AVENUE ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 43 LEYTONSTONE HIGH ROAD LEYTONSTONE ROAD LONDON E15 1JA

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY MOHAMED JAMA

View Document

22/04/1422 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMINA GEYRE / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MISS FARTUN MOHAMMED

View Document

07/02/147 February 2014 05/11/13 NO MEMBER LIST

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR FARTUN MOHAMMED

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR FARTUN MOHAMMED

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR MOHAMED IBRAHIM

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 320 HOLLOWAY ROAD LONDON N7 6NJ UNITED KINGDOM

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MISS FARTUN MOHAMMED

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS AMINA GEYRE

View Document

03/02/133 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMED JAMA / 28/01/2013

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MISS AALIYA ALI

View Document

03/02/133 February 2013 REGISTERED OFFICE CHANGED ON 03/02/2013 FROM 166 ROWLEY GARDENS LONDON N4 1HN UNITED KINGDOM

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR AALIYA ALI

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY BISHARO WARSAME

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY AMINA GEYRE

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY HANNY JAMA

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY FARTUN MOHAMMED

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR AALIYA ALI

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY ABDULLAHI JAMA

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ABDULLAHI JAMA

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MR ABDULLAHI JAMA

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MS FARTUN MOHHAMED / 29/11/2012

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MRS AMINA GEYRE

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MISS BISHARO WARSAME

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MR MOHAMED JAMA

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MISS HANNY JAMA

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED GARGAARRELIEF LTD CERTIFICATE ISSUED ON 12/11/12

View Document

05/11/125 November 2012 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