FAITHLESS LTD
Status | DISSOLVED |
Company No. | 08820595 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 26 days |
SUMMARY
FAITHLESS LTD is an dissolved private limited company with number 08820595. It was incorporated 10 years, 5 months, 16 days ago, on 19 December 2013 and it was dissolved 1 year, 26 days ago, on 09 May 2023. The company address is 1 Clive Street, Cardiff, CF11 7HJ, Wales.
Company Fillings
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie-Lee Peel
Termination date: 2021-01-01
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 16 May 2020
Action Date: 03 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie-Lee Peel
Appointment date: 2020-05-03
Documents
Gazette filings brought up to date
Date: 13 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
New address: 1 Clive Street Cardiff CF11 7HJ
Old address: Unit 4 Seawall Road Cardiff CF24 5th Wales
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Sandra Churchill
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Old address: 1 Unit 4 Seawall Court Seawall Rd Cardiff CF24 5th United Kingdom
Change date: 2018-01-12
New address: Unit 4 Seawall Road Cardiff CF24 5th
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 12 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-12
Officer name: Mrs Sandra Churchill
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
New address: 1 Unit 4 Seawall Court Seawall Rd Cardiff CF24 5th
Old address: 60 Albany Road Cardiff CF24 3RR Wales
Change date: 2017-07-11
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Old address: 44 Albany Road Roath Cardiff CF24 3RR
Change date: 2017-05-05
New address: 60 Albany Road Cardiff CF24 3RR
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Some Companies
50 STANSTEAD ROAD,LONDON,SE23 1BW
Number: | 11693688 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 26 BRIGHTON STREET,FREIGHTLINER ROAD HULL,HU3 4EN
Number: | 05234802 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN SLATING AND TILING LIMITED
6 BRUNSWICK STREET,CARLISLE,CA1 1PN
Number: | 07950349 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHGATE HOUSE,TUNBRIDGE WELLS,TN3 0BA
Number: | 04736782 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTHOUSE BUSINESS CONSULTANCY LTD
14 MONKSEATON DRIVE,WHITLEY BAY,NE26 1SZ
Number: | 10510976 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WEST HATCH MANOR,RUISLIP,HA4 8QU
Number: | 10099644 |
Status: | ACTIVE |
Category: | Private Limited Company |