Advanced company searchLink opens in new window

FAT FACE WORLD BORROWINGS LTD

Company number 06148075

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)
27 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
28 Apr 2016 TM01 Termination of appointment of Simon James Pickering as a director on 18 April 2016
08 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
17 Feb 2015 AD01 Registered office address changed from Unit 3 Ridgway Havant Hampshire PO9 1QJ to 8 Salisbury Square London EC4Y 8BB on 17 February 2015
17 Feb 2015 4.70 Declaration of solvency
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-30
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 218,171,356
11 Dec 2014 AA Full accounts made up to 31 May 2014
02 Dec 2014 AP01 Appointment of Mr William John Milton Crumbie as a director on 27 November 2014
08 Oct 2014 MR04 Satisfaction of charge 2 in full
08 Oct 2014 MR04 Satisfaction of charge 3 in full
05 Aug 2014 TM01 Termination of appointment of Helen Cowing as a director on 23 June 2014
12 May 2014 TM02 Termination of appointment of Iqia Limited as a secretary
14 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,014,112
05 Feb 2014 AP01 Appointment of Ms Helen Cowing as a director
16 Sep 2013 AA Full accounts made up to 1 June 2013
08 Aug 2013 ANNOTATION Rectified form TM01 was removed from the public register on 13/03/2014 as it was factually inaccurate.
01 Aug 2013 ANNOTATION Rectified form AP01 was removed from the public register on 13/03/2014 as it was factually inaccurate.
26 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
06 Feb 2013 AP01 Appointment of Mr Simon James Pickering as a director
06 Feb 2013 TM01 Termination of appointment of Emily Tate as a director
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3