Advanced company searchLink opens in new window

FAD AND FATED LTD

Company number 09810650

Filter by category

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2024 DS01 Application to strike the company off the register
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Jul 2023 CS01 Confirmation statement made on 4 October 2022 with no updates
24 May 2023 AC92 Restoration by order of the court
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2021 DS01 Application to strike the company off the register
15 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
10 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
03 Dec 2019 AD01 Registered office address changed from 10 Oxstalls Lane Longlevens Gloucester Gloucestershire GL2 9HT United Kingdom to 24 Kingsholm Square Gloucester GL1 2QJ on 3 December 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
26 Feb 2018 PSC04 Change of details for Mr Nicholas David Taylor as a person with significant control on 14 December 2017
26 Feb 2018 PSC01 Notification of Julie Gayle Taylor as a person with significant control on 14 December 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 PSC04 Change of details for Mr Nicholas David Taylor as a person with significant control on 31 October 2017
31 Oct 2017 PSC07 Cessation of John Tynan as a person with significant control on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of John Tynan as a director on 31 October 2017