Advanced company searchLink opens in new window

FATFACE GROUP LIMITED

Company number 06148029

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)
09 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 October 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
14 Nov 2020 AD01 Registered office address changed from Unit 3 Ridgway Havant Hampshire PO9 1QJ to 25 Farringdon Street London EC4A 4AB on 14 November 2020
03 Nov 2020 LIQ01 Declaration of solvency
03 Nov 2020 600 Appointment of a voluntary liquidator
03 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-09
13 Oct 2020 TM01 Termination of appointment of Elizabeth Sian Evans as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Patrick Adam Charles Fox as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Lord Rose as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of William John Milton Crumbie as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Benoit Nicolas Andre Alteirac as a director on 13 October 2020
13 Oct 2020 TM02 Termination of appointment of William John Milton Crumbie as a secretary on 13 October 2020
28 Sep 2020 MR04 Satisfaction of charge 061480290003 in full
28 Sep 2020 MR04 Satisfaction of charge 061480290002 in full
05 Aug 2020 AA Group of companies' accounts made up to 1 June 2019
28 Jul 2020 MR01 Registration of charge 061480290003, created on 22 July 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
02 Apr 2020 AP03 Appointment of Mr William John Milton Crumbie as a secretary on 1 April 2020
02 Apr 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 April 2020
12 Aug 2019 TM01 Termination of appointment of Simon John Greene as a director on 10 August 2019
02 Aug 2019 TM01 Termination of appointment of Mark Nigel Seager as a director on 16 July 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap incraese/creation of new shares 29/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 933,578.441167
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates