FACIM LIMITED

Facim Limited Kemp House Facim Limited Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.08620424
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 5 days

SUMMARY

FACIM LIMITED is an dissolved private limited company with number 08620424. It was incorporated 10 years, 10 months, 28 days ago, on 23 July 2013 and it was dissolved 2 years, 4 months, 5 days ago, on 15 February 2022. The company address is Facim Limited Kemp House Facim Limited Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Mccarthy

Change date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: 11 Bay Tree Road Abbeymead Gloucester GL4 5WD England

New address: Facim Limited Kemp House 152 - 160 City Road London EC1V 2NX

Change date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Nathan John Hedges

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Stephen John Bater

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Mccarthy

Cessation date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-01

Psc name: Kjm Holdings Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Stephen John Bater

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Nathan John Hedges

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: 11 Bay Tree Road Abbeymead Gloucester GL4 5WD

Change date: 2016-07-04

Old address: Unit 3 F/G Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: 11 Bay Tree Road Abbeymead Gloucester Glos GL4 5WD

New address: Unit 3 F/G Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: 22 Base Point Folkestone Kent CT19 4RH England

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Bowkett

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Mccarthy

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALBION HOUSE 2004 LIMITED

ALBION HOUSE,LIVERPOOL,L5 3QW

Number:05363137
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDREW TAYLOR LIMITED

9 LIGHTWOOD AVENUE,LYTHAM ST. ANNES,FY8 5PH

Number:08686905
Status:ACTIVE
Category:Private Limited Company

DISRUPT2GROW CONSULTING LTD

9 THE GRANGE,BRISTOL,BS48 3QH

Number:10691234
Status:ACTIVE
Category:Private Limited Company

OAK ZONE BIOTECH UK LTD

THE BRADFIELD CENTRE 184 CAMBRIDGE SCIENCE PARK,CAMBRIDGE,CB4 0GA

Number:11460918
Status:ACTIVE
Category:Private Limited Company

ONNIK M LIMITED

51 SEDGWICK ROAD,LONDON,E10 6QP

Number:10326503
Status:ACTIVE
Category:Private Limited Company

SIEMEA LIMITED

FLAT 4,RICHMOND,TW10 6BJ

Number:05531038
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