STEELE FAYRE LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Registered office address changed from Meca House Regent Circus Swindon Wiltshire SN1 1PR England to Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mrs Jane King as a director on 2022-02-01

View Document

29/03/2229 March 2022 Notification of Jane King as a person with significant control on 2022-02-01

View Document

29/03/2229 March 2022 Cessation of Tom Steele as a person with significant control on 2022-02-01

View Document

29/03/2229 March 2022 Termination of appointment of Tom Steele as a director on 2022-02-01

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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