- Company Overview for FAKEROCKER LIMITED (07236166)
- Filing history for FAKEROCKER LIMITED (07236166)
- People for FAKEROCKER LIMITED (07236166)
- Charges for FAKEROCKER LIMITED (07236166)
- More for FAKEROCKER LIMITED (07236166)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jun 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 May 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 129 Green Street Sunbury-on-Thames TW16 6QL on 28 January 2019 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Nadira Tudor as a director on 4 October 2017 | |
04 Oct 2017 | PSC07 | Cessation of Nadira Tudor as a person with significant control on 4 October 2017 | |
31 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 Oct 2015 | CH01 | Director's details changed for Nadira Tudor on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Oliver Pscherer on 19 October 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |