- Company Overview for THE FAITH STORE LIMITED (06886668)
- Filing history for THE FAITH STORE LIMITED (06886668)
- People for THE FAITH STORE LIMITED (06886668)
- Charges for THE FAITH STORE LIMITED (06886668)
- More for THE FAITH STORE LIMITED (06886668)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2017 | DS01 | Application to strike the company off the register | |
24 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
26 Apr 2016 | TM01 | Termination of appointment of Philip Arthur Capon as a director on 16 April 2016 | |
26 Apr 2016 | AP03 | Appointment of Mrs Heather Collette Hartnett as a secretary on 16 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Philip Arthur Capon as a secretary on 16 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Mrs Heather Collette Hartnett as a director on 16 April 2016 | |
03 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Philip Arthur Capon as a secretary on 1 June 2014 | |
07 Jul 2014 | TM02 | Termination of appointment of Tracey Heddon as a secretary | |
07 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
12 Jun 2014 | AP01 | Appointment of Mr Philip Arthur Capon as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Tracey Heddon as a director | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Sep 2011 | AD01 | Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 | |
04 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders |