Advanced company searchLink opens in new window

FACES UK LIMITED

Company number 04048370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Nov 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
03 May 2013 AA Total exemption small company accounts made up to 30 November 2011
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from 28 Hardwick Avenue Garden City Chepstow Monmouthshire NP16 5DS on 29 October 2012
05 Dec 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jul 2011 AA Total exemption small company accounts made up to 30 November 2009
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 AR01 Annual return made up to 7 August 2010 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr. David Michael Hodges on 1 November 2009
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
13 Nov 2009 AR01 Annual return made up to 7 August 2009 with full list of shareholders
12 Nov 2009 AR01 Annual return made up to 7 August 2008 with full list of shareholders
11 Nov 2009 AR01 Annual return made up to 7 August 2007 with full list of shareholders
11 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2009 AR01 Annual return made up to 7 August 2006 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for David Michael Hodges on 4 March 2006
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off