CODE AU FAIT LTD

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

25/02/2425 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/08/2328 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MS ZAINAB WALI / 24/09/2017

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROSIN PATEL

View Document

24/09/1724 September 2017 REGISTERED OFFICE CHANGED ON 24/09/2017 FROM 149 SHAKESPEARE AVENUE SHAKESPEARE AVENUE HAYES UB4 0BQ UNITED KINGDOM

View Document

24/09/1724 September 2017 CESSATION OF ROSIN PATEL AS A PSC

View Document

04/08/174 August 2017 COMPANY NAME CHANGED GRIZZLY GROOMING LTD CERTIFICATE ISSUED ON 04/08/17

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROSIN PATEL / 28/02/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 3 CHAPEL LANE BARNOLDBY-LE-BECK GRIMSBY DN37 0BD UNITED KINGDOM

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSIN JITENDRA PATEL / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZAINAB WALI / 28/07/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSIN JITENDRA PATEL / 26/01/2017

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ZAINAB WALI / 07/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ZAINAB WALI / 07/11/2016

View Document

12/11/1612 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSIN PATEL / 07/11/2016

View Document

20/10/1620 October 2016 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