- Company Overview for FACILITY SOURCE LIMITED (06672503)
- Filing history for FACILITY SOURCE LIMITED (06672503)
- People for FACILITY SOURCE LIMITED (06672503)
- Charges for FACILITY SOURCE LIMITED (06672503)
- More for FACILITY SOURCE LIMITED (06672503)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2018 | PSC07 | Cessation of Joseph Landy as a person with significant control on 25 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of Charles Kaye as a person with significant control on 25 June 2018 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Joseph Landy as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Charles Kaye as a person with significant control on 6 April 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | TM01 | Termination of appointment of John D'andrea as a director on 28 June 2013 | |
14 Apr 2015 | TM01 | Termination of appointment of John D'andrea as a director on 28 June 2013 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Oct 2014 | AR01 |
Annual return made up to 7 February 2014
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | RT01 | Administrative restoration application |