FAIRFAX PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 07649219 |
Category | Private Limited Company |
Incorporated | 26 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 12 days |
SUMMARY
FAIRFAX PUBLISHING LIMITED is an dissolved private limited company with number 07649219. It was incorporated 13 years, 10 days ago, on 26 May 2011 and it was dissolved 4 years, 5 months, 12 days ago, on 24 December 2019. The company address is 4th Floor Park Gate 4th Floor Park Gate, Brighton, BN1 6AF, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-30
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person secretary company with change date
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Masters
Change date: 2017-06-06
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Jonathan Masters
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-03
Officer name: Jonathan Masters
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Masters
Change date: 2013-12-03
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-15
Old address: 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Appoint person secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Masters
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Masters
Documents
Termination director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
11 PARK PLACE,LEEDS,LS1 2RX
Number: | 10297158 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 WESTWAY,LONDON,W12 0SD
Number: | 11859494 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09823973 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFFERSON HOUSE,BELFAST,BT1 6HL
Number: | NI623980 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNTON DISTRIBUTION CENTRE,BASILDON,SS15 6TR
Number: | 06777182 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BRIGSTOCK ROAD,LONDON,DA17 6DP
Number: | 11726385 |
Status: | ACTIVE |
Category: | Private Limited Company |