- Company Overview for FAVERSHAM TRADERS LIMITED (11045981)
- Filing history for FAVERSHAM TRADERS LIMITED (11045981)
- People for FAVERSHAM TRADERS LIMITED (11045981)
- More for FAVERSHAM TRADERS LIMITED (11045981)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2023 | DS01 | Application to strike the company off the register | |
10 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Jul 2020 | TM01 | Termination of appointment of Tania Janet Yvonne Bourne as a director on 17 July 2020 | |
17 Jul 2020 | PSC07 | Cessation of Tania Janet Yvonne Bourne as a person with significant control on 17 July 2020 | |
02 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
07 Oct 2019 | PSC01 | Notification of Tania Janet Yvonne Bourne as a person with significant control on 7 October 2019 | |
07 Oct 2019 | PSC01 | Notification of Tim Brown as a person with significant control on 7 October 2019 | |
07 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Kevin Moon as a director on 7 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Miss Tania Janet Yvonne Bourne as a director on 7 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Tim Brown as a director on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 11 Market Place Faversham ME13 7AG England to E Street Music Ltd 3 Queens Parade East Street Faversham Kent ME13 8AQ on 7 October 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | AD01 | Registered office address changed from 111 West Street Faversham ME13 7JB United Kingdom to 11 Market Place Faversham ME13 7AG on 3 July 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Mark Greenwood as a secretary on 1 February 2019 | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off |