FAYRE SHARE TRADING LIMITED

77-79 Charlotte Street, London, W1T 4PW, United Kingdom
StatusDISSOLVED
Company No.06480820
CategoryPrivate Limited Company
Incorporated23 Jan 2008
Age16 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 9 days

SUMMARY

FAYRE SHARE TRADING LIMITED is an dissolved private limited company with number 06480820. It was incorporated 16 years, 4 months, 26 days ago, on 23 January 2008 and it was dissolved 5 months, 9 days ago, on 09 January 2024. The company address is 77-79 Charlotte Street, London, W1T 4PW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Old address: Fayre Share Investments 62 Grosvenor Street London W1K 3JF United Kingdom

Change date: 2022-07-14

New address: 77-79 Charlotte Street London W1T 4PW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Ostro

Termination date: 2020-05-15

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA

Change date: 2017-02-22

New address: Fayre Share Investments 62 Grosvenor Street London W1K 3JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA

Old address: Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA

Change date: 2014-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Old address: 2Nd Floor 32 Wigmore Street London W1U 2RP

Change date: 2011-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fayre share private equity LIMITED\certificate issued on 18/03/08

Documents

View document PDF

Incorporation company

Date: 23 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE SECURITY SYSTEMS LTD

3 EASTWOOD LINK,NOTTINGHAM,NG16 3BF

Number:07903671
Status:ACTIVE
Category:Private Limited Company

DPM JOINERY CONTRACTORS LTD

54 ELLANCLIFFE DRIVE,LIVERPOOL,L6 4AZ

Number:10120682
Status:ACTIVE
Category:Private Limited Company

GRAHAM PRESSLER LTD

BONBY HALL MAIN STREET,BRIGG,DN20 0PY

Number:08299924
Status:ACTIVE
Category:Private Limited Company

PRAGSYS LIMITED

14 C/O INDYCUBE,CARDIFF,CF10 5DT

Number:06266151
Status:ACTIVE
Category:Private Limited Company

REVIVING KITCHENS LIMITED

DOMINIQUE HOUSE 1,DUDLEY,DY2 0LY

Number:08743844
Status:ACTIVE
Category:Private Limited Company

STEEMEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11327307
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