FAREHAM DEVELOPMENTS (ONE) LIMITED: Filings
Overview
Company Name | FAREHAM DEVELOPMENTS (ONE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04244373 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FAREHAM DEVELOPMENTS (ONE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on Jan 08, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Damian Slevin as a secretary on Nov 18, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Inca Lockhart-Ross as a secretary on Nov 18, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patrick Niclas Legro as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lissa Jean Landis as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manon Barbara Antoinette Capel as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Paul Gaynor as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 042443730003, created on Nov 29, 2016 | 37 pages | MR01 | ||||||||||
Registration of charge 042443730002, created on Nov 24, 2016 | 37 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Lissa Jean Landis on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Patrick Niclas Legro as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carlos Duarte Da Costa Maia as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA to C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on Dec 11, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0