FAECHOL LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-18 |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
21/11/2321 November 2023 | Registered office address changed from Office 2 16 New Street Stourport-on-Severn DY13 8UW United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-11-21 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
17/02/2317 February 2023 | Confirmation statement made on 2022-11-17 with no updates |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
29/09/2129 September 2021 | Micro company accounts made up to 2021-04-05 |
10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/02/2126 February 2021 | CESSATION OF KATY WHITE AS A PSC |
25/02/2125 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUILINE MANANSALA |
11/02/2111 February 2021 | DIRECTOR APPOINTED MS JACQUILINE MANANSALA |
11/02/2111 February 2021 | APPOINTMENT TERMINATED, DIRECTOR KATY WHITE |
04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 5 SPA LANE LITTLE HULTON MANCHESTER M38 9SJ ENGLAND |
30/11/2030 November 2020 | 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