FACE HR LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.09185332
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution25 Jun 2023
Years10 months, 8 days

SUMMARY

FACE HR LIMITED is an dissolved private limited company with number 09185332. It was incorporated 9 years, 8 months, 13 days ago, on 21 August 2014 and it was dissolved 10 months, 8 days ago, on 25 June 2023. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: 77 Butler Road West Harrow London HA1 4DS England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: C/O Care of Jp Accountancy and Taxation Solutions Ltd Phoenix House, Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP

Change date: 2020-07-16

New address: 77 Butler Road West Harrow London HA1 4DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mrs Rosemary Gledhill

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Rosemary Gledhill

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-04

Officer name: Mr Simon Gledhill

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Sep 2015

Category: Address

Type: AD02

New address: C/O Care of Jp Accountancy and Taxation Solutions Ld Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP

Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: C/O Jp Accountancy and Taxation Soulution Limited, Phoenix Business Centre, Phoenix House Rosslyn Crescent Harrow Middlesex HA1 2SP England

Change date: 2015-09-15

New address: C/O Care of Jp Accountancy and Taxation Solutions Ltd Phoenix House, Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Rosemary Gledhill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: C/O Jp Accountancy and Taxation Soulution Limited, Phoenix Business Centre, Phoenix House Rosslyn Crescent Harrow Middlesex HA1 2SP

Old address: Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: C/O Jp Accountancy and Taxation Soulution Limited, Phoenix Business Centre, Phoenix House Rosslyn Crescent Harrow Middlesex HA1 2SP

Old address: 11 Welbeck Street London England W1G 9XZ England

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Sep 2014

Category: Address

Type: AD03

New address: Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2014

Category: Address

Type: AD02

New address: Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Gledmill

Change date: 2014-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADINSTRUMENTS LIMITED

UNIT B,OXFORD,OX4 6HD

Number:02644602
Status:ACTIVE
Category:Private Limited Company

ARIELLA HEALTH LIMITED

BROAD HOUSE, 8 REGAN WAY,NOTTINGHAM,NG9 6RZ

Number:08903609
Status:ACTIVE
Category:Private Limited Company

D.C. BLAYNEY ASSOCIATES LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:05968874
Status:ACTIVE
Category:Private Limited Company

GALBRAITH TRAWLERS LIMITED

ROWAN CREST,CAMPBELTOWN,PA28 6NN

Number:SC341101
Status:ACTIVE
Category:Private Limited Company

SECURE CALL AVIATION LIMITED

11 TONBRIDGE CHAMBERS,TONBRIDGE,TN9 2HZ

Number:05020944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEODORE HOLDINGS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:10928715
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