FAIRFX (UK) LIMITED

3rd Floor Vintners Place 3rd Floor Vintners Place, London, EC4V 3BJ, United Kingdom
StatusDISSOLVED
Company No.06333964
CategoryPrivate Limited Company
Incorporated06 Aug 2007
Age16 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

FAIRFX (UK) LIMITED is an dissolved private limited company with number 06333964. It was incorporated 16 years, 10 months, 9 days ago, on 06 August 2007 and it was dissolved 3 years, 2 months, 23 days ago, on 23 March 2021. The company address is 3rd Floor Vintners Place 3rd Floor Vintners Place, London, EC4V 3BJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Bean

Termination date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairfx Group Plc

Change date: 2019-06-26

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-18

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/19

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ

Old address: Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4 3BJ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-30

Officer name: Mr Anthony James Quirke

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-30

Officer name: Clive Atkinson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Bean

Change date: 2016-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Alexander Irving Strafford Taylor

Change date: 2016-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Atkinson

Appointment date: 2016-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Champion

Termination date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Jason Drummond

Documents

View document PDF

Auditors resignation limited company

Date: 09 Oct 2014

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Heath

Termination date: 2014-07-17

Documents

View document PDF

Resolution

Date: 24 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: , 2nd Floor Marc House, 13-14 Great St. Thomas Apostle, London, EC4V 2BB, England

Documents

View document PDF

Resolution

Date: 19 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 15 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fairfx group LIMITED\certificate issued on 15/05/14

Documents

View document PDF

Change of name notice

Date: 15 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Levett

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirit Patel

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Champion

Documents

View document PDF

Second filing of form with form type

Date: 11 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2011

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Capital : 119,287.5 GBP

Date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-09

Old address: , 2Nd Floor Marc House, Great St. Thomas Apostle, London, EC4V 2BB, England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

Old address: , 22 Chancery Lane, London, WC2A 1LS

Documents

View document PDF

Miscellaneous

Date: 18 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Bean

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Alexander Irving Strafford Taylor

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Jason Drummond

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Michael Heath

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Clive Levett

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2009

Action Date: 01 May 2009

Category: Capital

Type: SH01

Date: 2009-05-01

Capital : 119,287.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2009

Action Date: 01 May 2009

Category: Capital

Type: SH01

Capital : 119,287.50 GBP

Date: 2009-05-01

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fairfx trading 2 LIMITED\certificate issued on 29/04/09

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jason drummond / 20/03/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from, 27 holywell row, london, EC2A 4JB, united kingdom

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed kirit patel

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian strafford taylor

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from, rotherwick house, 3 thomas more street, london, E1W 1YX

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/03/08\gbp si [email protected]=5280.3\gbp ic 88206.4/93486.7\

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 15/02/08\gbp si [email protected]=84309.9\gbp ic 3896.5/88206.4\

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 22/02/08\gbp si [email protected]=3095.5\gbp ic 801/3896.5\

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 15/02/08\gbp si [email protected]=800\gbp ic 1/801\

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP MAINTENANCE SERVICES LIMITED

WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX

Number:04582730
Status:ACTIVE
Category:Private Limited Company

HONAN BUILDING SERVICES LIMITED

CARTER & COLEY,BOURNEMOUTH,BH2 6NE

Number:04665568
Status:ACTIVE
Category:Private Limited Company

INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:04035709
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NO.3 O L G LIMITED

7 CHESTERTON PLACE,NEWQUAY,TR7 2RU

Number:09996702
Status:ACTIVE
Category:Private Limited Company

RESPONSE GROUP LTD

13 NELSON STREET,SWADLINCOTE,DE11 0PU

Number:11916553
Status:ACTIVE
Category:Private Limited Company

TELEPHONE & UTILITIES EXCHANGE GROUP LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11475400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source