- Company Overview for FADER ALLIANCE LTD. (05928695)
- Filing history for FADER ALLIANCE LTD. (05928695)
- People for FADER ALLIANCE LTD. (05928695)
- More for FADER ALLIANCE LTD. (05928695)
| 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) |
|---|---|---|---|
| 16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Dec 2020 | DS01 | Application to strike the company off the register | |
| 02 Nov 2020 | AA | Full accounts made up to 30 September 2019 | |
| 16 Dec 2019 | AP01 | Appointment of Mr. Nikoloz Chania as a director on 11 December 2019 | |
| 16 Dec 2019 | TM01 | Termination of appointment of Anton Oussik as a director on 11 December 2019 | |
| 07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
| 20 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
| 22 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
| 14 Jul 2018 | AP01 | Appointment of Mr. Anton Oussik as a director on 2 July 2018 | |
| 13 Jul 2018 | TM01 | Termination of appointment of Olena Soares as a director on 2 July 2018 | |
| 13 Jul 2018 | AD01 | Registered office address changed from 59-a Longley Road London SW17 9LA to Office 101 Regico Offices, the Old Bank 153 the Parade High Street Watford WD17 1NA on 13 July 2018 | |
| 29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
| 27 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
| 09 Aug 2017 | PSC02 | Notification of Amg Agro Lp as a person with significant control on 7 August 2017 | |
| 08 Aug 2017 | PSC07 | Cessation of Karoly Lang as a person with significant control on 7 August 2017 | |
| 20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
| 17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 03 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
| 14 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
| 27 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2014 | |
| 29 Jan 2015 | TM01 | Termination of appointment of Abigail Kalopong as a director on 29 January 2015 | |
| 29 Jan 2015 | AD01 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT to 59-a Longley Road London SW17 9LA on 29 January 2015 |