FAIRFX GROUP LIMITED
Status | DISSOLVED |
Company No. | 06955585 |
Category | Private Limited Company |
Incorporated | 08 Jul 2009 |
Age | 14 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
FAIRFX GROUP LIMITED is an dissolved private limited company with number 06955585. It was incorporated 14 years, 10 months, 27 days ago, on 08 July 2009 and it was dissolved 3 years, 2 months, 12 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
Dissolution application strike off company
Date: 23 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Alexander Irving Strafford-Taylor
Change date: 2020-02-07
Documents
Cessation of a person with significant control
Date: 24 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fairfx (Uk) Limited
Cessation date: 2020-01-10
Documents
Notification of a person with significant control
Date: 24 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-10
Psc name: Fairfx Plc
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Resolution
Date: 26 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 01 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
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
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-17
Officer name: Stephen Heath
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Old address: 2Nd Floor Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB England
Change date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type dormant
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
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
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: 22 Chancery Lane London WC2A 1LS United Kingdom
Change date: 2011-05-25
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company current extended
Date: 06 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Heath
Change date: 2010-07-08
Documents
Some Companies
68A SHINFIELD ROAD,READING,RG2 7DA
Number: | 09483151 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 & 20A PORTADOWN ROAD,LURGAN,BT66 8RE
Number: | NI644144 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, ALPHA HOUSE,GRAVESEND,DA12 1DW
Number: | 09503734 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11497204 |
Status: | ACTIVE |
Category: | Private Limited Company |
11242321: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11242321 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISHLEY GRANGE,LOUGHBOROUGH,LE11 5SF
Number: | 06673029 |
Status: | ACTIVE |
Category: | Private Limited Company |