FAIGUNDY LTD
Company Documents
| Date | Description |
|---|---|
| 04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
| 04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
| 20/07/2120 July 2021 | Registered office address changed from Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-20 |
| 11/06/2111 June 2021 | CESSATION OF CHRISTOPHER THOMAS AS A PSC |
| 04/06/214 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARELLE ZAINE ABALOS |
| 20/05/2120 May 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS |
| 20/05/2120 May 2021 | REGISTERED OFFICE CHANGED ON 20/05/2021 FROM OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON STREET WOLVERHAMPTON WV1 4EX UNITED KINGDOM |
| 19/05/2119 May 2021 | DIRECTOR APPOINTED MS CHARELLE ZAINE ABALOS |
| 12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 24 BARKER PLACE LEEDS LS13 4BU ENGLAND |
| 29/04/2129 April 2021 | 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