Advanced company searchLink opens in new window

FACE PARTNERSHIP LIMITED

Company number 05419782

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 AM23 Notice of move from Administration to Dissolution
12 Jun 2018 AM10 Administrator's progress report
22 Feb 2018 AD01 Registered office address changed from 52 Thrale Street London SE1 9HW United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 22 February 2018
16 Jan 2018 AM06 Notice of deemed approval of proposals
16 Jan 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
08 Jan 2018 AM03 Statement of administrator's proposal
10 Dec 2017 AM01 Appointment of an administrator
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
11 Apr 2017 TM01 Termination of appointment of James David Tibbetts as a director on 3 April 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 AD01 Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP to 52 Thrale Street London SE1 9HW on 28 July 2016
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 268.80
24 Jun 2016 SH02 Sub-division of shares on 6 May 2016
20 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 06/05/2016
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 202
12 Apr 2016 CH01 Director's details changed for Ms Frances Millar on 1 April 2016
07 Mar 2016 TM01 Termination of appointment of Avril Chisholm Millar as a director on 1 February 2016
25 Nov 2015 AP01 Appointment of Miss Frances Millar as a director on 1 November 2015
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 202
16 Dec 2014 TM01 Termination of appointment of Martin Hugh Charles Groak as a director on 1 December 2014
06 Nov 2014 AP01 Appointment of Mr James David Tibbetts as a director on 6 November 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014