Advanced company searchLink opens in new window

FAME CARE LIMITED

Company number 04050695

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2012 DS01 Application to strike the company off the register
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
26 Oct 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 7 August 2009 with full list of shareholders
05 Feb 2010 AP01 Appointment of Amjid Jaweed Faqir as a director
30 Jan 2010 TM01 Termination of appointment of Jawad Sheikh as a director
30 Jan 2010 AD02 Register inspection address has been changed
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 288a Director appointed assad amin sheikh
21 Jul 2009 287 Registered office changed on 21/07/2009 from ground floor management training centre badgemore park golf club henley on thames oxfordshire RG9 4NR
15 Oct 2008 363s Return made up to 07/08/08; no change of members