Advanced company searchLink opens in new window

FASTENER FAIRS LIMITED

Company number 04360203

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 SH19 Statement of capital on 15 April 2021
  • GBP 3
15 Apr 2021 CAP-SS Solvency Statement dated 15/04/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2021 TM01 Termination of appointment of Jamie Edward Mitchell as a director on 31 December 2020
02 Feb 2021 TM01 Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021
02 Feb 2021 AP01 Appointment of Corinne Crosnier as a director on 1 January 2021
02 Feb 2021 AP01 Appointment of Mr Michael William Kimber as a director on 1 January 2021
04 Jan 2021 TM01 Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020
19 Jun 2020 PSC05 Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on 13 August 2019
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
17 Apr 2020 AD03 Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
17 Apr 2020 AD02 Register inspection address has been changed to 1-3 Strand London WC2N 5JR
09 Apr 2020 AP04 Appointment of Re Secretaries Limited as a secretary on 1 April 2020
09 Apr 2020 TM02 Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020
19 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
28 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
13 Aug 2019 AD01 Registered office address changed from Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 13 August 2019
19 Jul 2019 AA Full accounts made up to 31 August 2018
08 Apr 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
14 Mar 2019 MA Memorandum and Articles of Association
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association