HOUSE OF FAIRFAX LIMITED
Status | DISSOLVED |
Company No. | 05592220 |
Category | Private Limited Company |
Incorporated | 13 Oct 2005 |
Age | 18 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 4 days |
SUMMARY
HOUSE OF FAIRFAX LIMITED is an dissolved private limited company with number 05592220. It was incorporated 18 years, 7 months, 19 days ago, on 13 October 2005 and it was dissolved 1 year, 2 months, 4 days ago, on 28 March 2023. The company address is Nicholson House Nicholson House, Weybridge, KT13 8JG, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-11
Officer name: Darren Daniel Fairfax
Documents
Change person secretary company with change date
Date: 21 Jan 2022
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-11
Officer name: Darren Daniel Fairfax
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Darren Daniel Fairfax
Change date: 2021-10-11
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Darren Daniel Fairfax
Documents
Change person secretary company with change date
Date: 08 Mar 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-01
Officer name: Darren Daniel Fairfax
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Darren Daniel Fairfax
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-08
Old address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
New address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Old address: Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6nd
Change date: 2015-10-20
New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Termination director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Fairfax
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-30
Officer name: Mr Stephen John Fairfax
Documents
Change person secretary company with change date
Date: 30 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-28
Officer name: Darren Daniel Fairfax
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-28
Officer name: Darren Daniel Fairfax
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-12
Old address: Knoll House, Knoll Road Camberley Surrey GU15 3SY
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / darren fairfax / 25/01/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen fairfax / 25/01/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / darren fairfax / 25/01/2008
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 31/08/06
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; full list of members
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL031104 |
Status: | ACTIVE |
Category: | Limited Partnership |
FRON ISAF,OSWESTRY,SY10 7NQ
Number: | 10732300 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY PHARMACEUTICALS LIMITED
CAPITAL HOUSE,LONDON,EC4N 7BL
Number: | 02619880 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHITTLE ROAD, PHOENIX PARKWAY,NORTHANTS,NN17 5DX
Number: | 03618056 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIDEGATE STUDIO,LONDON,E1 7HX
Number: | 07591589 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CHARTWELL ROAD,WEST SUSSEX,BN15 8TU
Number: | 04687653 |
Status: | ACTIVE |
Category: | Private Limited Company |