Advanced company searchLink opens in new window

FAIRDEAL ENDEAVOURS LTD

Company number 08501321

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)
15 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 August 2016
01 Sep 2015 AD01 Registered office address changed from 123 - 125 Alum Rock Road Birmingham B8 1nd to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 September 2015
28 Aug 2015 4.20 Statement of affairs with form 4.19
28 Aug 2015 600 Appointment of a voluntary liquidator
28 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-17
08 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
03 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 CH01 Director's details changed for Mrs Shaien Ahmed on 12 February 2014
12 Feb 2014 CH01 Director's details changed for Mrs Shaheen Ahmed on 12 February 2014
27 Jan 2014 AD01 Registered office address changed from 47 Ashford Avenue Hayes Middlesex UB4 0LZ England on 27 January 2014
12 Dec 2013 TM01 Termination of appointment of Ugo Onwuama as a director
12 Dec 2013 AP01 Appointment of Mrs Shaheen Ahmed as a director
12 Dec 2013 AD01 Registered office address changed from C/O C/O Auditax Accountants 99 Victoria Avenue Uxbridge Middlesex UB10 9AJ England on 12 December 2013
08 May 2013 AP01 Appointment of Mr Ugo Harris Onwuama as a director
08 May 2013 TM01 Termination of appointment of Abdi Abby as a director
08 May 2013 AD01 Registered office address changed from 3 Birkbeck Street London E2 6JY England on 8 May 2013
03 May 2013 CERTNM Company name changed minority development & advocacy (mda) LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted