Advanced company searchLink opens in new window

FACILE.IT GROUP LIMITED

Company number 09154403

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)
23 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-14
10 Jun 2019 LIQ01 Declaration of solvency
10 Jun 2019 AD01 Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 10 June 2019
12 Feb 2019 SH20 Statement by Directors
12 Feb 2019 SH19 Statement of capital on 12 February 2019
  • EUR 330,766
12 Feb 2019 CAP-SS Solvency Statement dated 11/02/19
12 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 11/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 30/07/2018
28 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2018
  • EUR 52,015,333
25 Sep 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 PSC08 Notification of a person with significant control statement
05 Sep 2018 PSC07 Cessation of Robert Paul Harold Stevenson as a person with significant control on 20 June 2018
03 Sep 2018 PSC07 Cessation of Facile.It Holdco Limited as a person with significant control on 20 June 2018
03 Sep 2018 PSC07 Cessation of Ian Patrick Pilgrim as a person with significant control on 20 June 2018
03 Sep 2018 PSC07 Cessation of Peter Adam Daiches Dubens as a person with significant control on 20 June 2018
24 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 28/01/2019.
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • EUR 52,015,333
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2019.
02 Jul 2018 TM01 Termination of appointment of Alexander Fiske Collins as a director on 20 June 2018
02 Jul 2018 TM01 Termination of appointment of David Lawrence Keech as a director on 20 June 2018
02 Jul 2018 TM01 Termination of appointment of Alberto Genovese as a director on 20 June 2018
02 Jul 2018 TM01 Termination of appointment of Sven Torbjorn Ohlund as a director on 20 June 2018