FAXTEK LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.08890339
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years9 months, 14 days

SUMMARY

FAXTEK LIMITED is an dissolved private limited company with number 08890339. It was incorporated 10 years, 4 months, 1 day ago, on 12 February 2014 and it was dissolved 9 months, 14 days ago, on 30 August 2023. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England

Change date: 2021-04-22

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2021

Action Date: 07 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Mark Biltz Elser

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gibbs

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gibbs

Appointment date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Curt Calaway

Change date: 2019-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Rubens Fernandes Pereira

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paulo Hamada

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Colin James Norton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Curt Calaway

Appointment date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-23

New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR

Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Universal Meats (Uk) Ltd.

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-06

Psc name: Brf Invicta Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rubens Fernandes Pereira

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cheng

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcelo Josef Wigman

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Lourenco Perottoni

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalvi Marcelo Rudeck

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Alves Coelho

Termination date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Daniel Paulo Hamada

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cheng

Appointment date: 2017-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Jose Lourenco Perottoni

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Marcelo Josef Wigman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Djavan Biffi

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Djavan Biffi

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Dalvi Marcelo Rudeck

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Djavan Biffi

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Rodrigo Alves Coelho

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-21

Officer name: Clyde Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-21

Officer name: Roberto Banfi

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Norton

Termination date: 2016-07-21

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Aug 2016

Category: Address

Type: AD03

New address: Clyde & Co Llp Houndsditch London EC3A 7AR

Documents

View document PDF

Change sail address company with new address

Date: 12 Aug 2016

Category: Address

Type: AD02

New address: Clyde & Co Llp Houndsditch London EC3A 7AR

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Apr 2016

Category: Address

Type: AD04

New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2016

Category: Address

Type: AD03

New address: 117 Charterhouse Street Charterhouse Street London EC1M 6AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Roberto Banfi

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Burke

Termination date: 2016-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-01

Officer name: Colin Norton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

Old address: Hall Place Stone Street Seal Sevenoaks TN15 0LG

Change date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Jeffrey Burke

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Colin Norton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2015

Category: Address

Type: AD02

New address: 117 Charterhouse Street Charterhouse Street London EC1M 6AA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Alan Jeffrey Burke

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2014-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Burke

Appointment date: 2014-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-09-26

Documents

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: Hall Place Stone Street Seal Sevenoaks TN15 0LG

Change date: 2014-09-26

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKDALE INVESTMENTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008897
Status:ACTIVE
Category:Limited Partnership

COBBLERS GARSTANG LIMITED

39 NORTHGATE,MORECAMBE,LA3 3PA

Number:09291134
Status:ACTIVE
Category:Private Limited Company

ELVES' SHOES LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:06592617
Status:ACTIVE
Category:Private Limited Company

HOUSE OF DIVINE LOVE MINISTRIES LIMITED

FLAT 4 33 LINDEN GROVE NUNHEAD,,SE15 3JZ

Number:05459684
Status:ACTIVE
Category:Private Limited Company

PORTE CONSULTING CORPORATE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10493854
Status:ACTIVE
Category:Private Limited Company

ST PETER'S IPC TRUST CORPORATION

ST PETERS CHURCH,LISS,GU33 6JY

Number:06678647
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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