FACADE CONCEPTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Registered office address changed from 76 st. Johns Road Tunbridge Wells Kent TN4 9PH to Centre Block 4th Floor, Central Court, Knoll Rise Orpington BR6 0JA on 2024-09-02 |
02/09/242 September 2024 | Resolutions |
02/09/242 September 2024 | Statement of affairs |
02/09/242 September 2024 | Appointment of a voluntary liquidator |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Confirmation statement made on 2023-10-24 with no updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/12/2217 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
09/11/219 November 2021 | Amended total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | STATEMENT OF COMPANY'S OBJECTS |
17/01/1917 January 2019 | ADOPT ARTICLES 09/01/2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE SMALL / 01/01/2014 |
18/11/1418 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMALL / 01/01/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/08/132 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SMALL |
30/11/1030 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SMALL / 01/10/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SMALL / 01/10/2009 |
14/01/1014 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
30/07/0930 July 2009 | COMPANY NAME CHANGED JOYDENS DRAUGHTING LIMITED CERTIFICATE ISSUED ON 01/08/09 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | DISS40 (DISS40(SOAD)) |
17/03/0917 March 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 3 STEVENS CLOSE, JOYDENS WOOD BEXLEY KENT DA5 2HB |
16/03/0916 March 2009 | LOCATION OF REGISTER OF MEMBERS |
16/03/0916 March 2009 | LOCATION OF DEBENTURE REGISTER |
10/03/0910 March 2009 | FIRST GAZETTE |
16/10/0816 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
21/11/0721 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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