FACE HR LIMITED
Status | DISSOLVED |
Company No. | 09185332 |
Category | Private Limited Company |
Incorporated | 21 Aug 2014 |
Age | 9 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2023 |
Years | 10 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
Liquidation voluntary members return of final meeting
Date: 25 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 16 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Mar 2017
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-01
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 21 Aug 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT B,OXFORD,OX4 6HD
Number: | 02644602 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE, 8 REGAN WAY,NOTTINGHAM,NG9 6RZ
Number: | 08903609 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,ST NEOTS,PE19 8EP
Number: | 05968874 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN CREST,CAMPBELTOWN,PA28 6NN
Number: | SC341101 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TONBRIDGE CHAMBERS,TONBRIDGE,TN9 2HZ
Number: | 05020944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 10928715 |
Status: | ACTIVE |
Category: | Private Limited Company |