Advanced company searchLink opens in new window

FAIRDALE TRADING LIMITED

Company number 04139585

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2017 DS01 Application to strike the company off the register
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AP01 Appointment of Mr David Nicholas Solly as a director on 5 February 2016
05 Feb 2016 TM01 Termination of appointment of Deborah Jane Anderson as a director on 5 February 2016
26 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
19 May 2014 CH01 Director's details changed for Miss Deborah Jane Anderson on 19 May 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Miss Deborah Jane Anderson as a director
17 Dec 2012 TM01 Termination of appointment of Christina Van Den Berg as a director
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 TM01 Termination of appointment of Marea O'toole as a director
06 May 2011 AP01 Appointment of Miss Christina Cornelia Van Den Berg as a director