FARDALE LIMITED
Status | ACTIVE |
Company No. | 06561333 |
Category | Private Limited Company |
Incorporated | 10 Apr 2008 |
Age | 16 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
FARDALE LIMITED is an active private limited company with number 06561333. It was incorporated 16 years, 1 month, 11 days ago, on 10 April 2008. The company address is St Johns Buildings, 2nd Floor, London St Johns Buildings, 2nd Floor, London, London, EC1M 5RS, England.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Mrs Jessica Helen Gooch-Georgiou
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Miss Charlotte Louisa Gooch
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Notification of a person with significant control
Date: 15 May 2023
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-11
Psc name: Jessica Helen Gooch-Georgiou
Documents
Notification of a person with significant control
Date: 15 May 2023
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-11
Psc name: Charlotte Louisa Gooch
Documents
Cessation of a person with significant control
Date: 15 May 2023
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Gooch
Cessation date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 01 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 11 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-11
Officer name: Miss Charlotte Louisa Gooch
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 11 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-11
Psc name: Mr Charles Gooch
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 11 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jessica Helen Gooch-Georgiou
Change date: 2021-04-11
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 11 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-11
Officer name: Miss Charlotte Louisa Gooch
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Albert Gooch
Termination date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Buckland House 1 Thomas More Way London N2 0UL
New address: St Johns Buildings, 2nd Floor, London Clerkenwell Road London EC1M 5RS
Change date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 04 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type dormant
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 16 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jessica Helen Gooch-Georgiou
Change date: 2013-04-16
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 16 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-16
Officer name: Charlotte Louisa Gooch
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Johnson
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Albert Gooch
Change date: 2013-04-16
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type dormant
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Old address: 28 Redchurch Street London E2 7DP
Change date: 2011-10-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: 61 Grosvenor Street London W1K 3JE
Documents
Accounts with accounts type dormant
Date: 25 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous extended
Date: 17 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter martin russell johnson logged form
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed charles gooch
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jessica helen gooch-georgiou
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed charlotte louisa gooch
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mcs formations LIMITED
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mcs registrars LIMITED
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from 235 old marylebone road london NW1 5QT england
Documents
Legacy
Date: 18 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 04/06/08\gbp si 3@1=3\gbp ic 2/5\
Documents
Legacy
Date: 17 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Some Companies
1 CHURCHILL PLACE,,E14 5HP
Number: | 02569005 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY,SHIPLEY,BD17 7DB
Number: | 00432134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57 LOWICK GARDENS,PETERBOROUGH,PE3 7HD
Number: | 11678612 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 10841892 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 SOUTHCOATES AVENUE,HULL,HU9 3HF
Number: | 09283469 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 UNIVERSITY ROAD,BELFAST,BT7 1NF
Number: | NI660285 |
Status: | ACTIVE |
Category: | Private Limited Company |