FAIR CHANCE LIVERPOOL & KNOWSLEY LIMITED

C/O Social Finance Limited C/O Social Finance Limited, London, SE1 7TY, United Kingdom
StatusDISSOLVED
Company No.09283303
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 26 days

SUMMARY

FAIR CHANCE LIVERPOOL & KNOWSLEY LIMITED is an dissolved private limited company with number 09283303. It was incorporated 9 years, 7 months, 18 days ago, on 28 October 2014 and it was dissolved 4 years, 3 months, 26 days ago, on 18 February 2020. The company address is C/O Social Finance Limited C/O Social Finance Limited, London, SE1 7TY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-02

Psc name: Big Issue Social Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Big Issue Invest Fund Management Ltd

Notification date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Big Issue Invest Social Enterprise Investment Fund Lp

Cessation date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-18

Documents

View document PDF

Legacy

Date: 31 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-31

Capital : 0.55 GBP

Documents

View document PDF

Legacy

Date: 31 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/07/19

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Barclay

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Old address: C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB

New address: C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY

Change date: 2018-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Lars Hagelmann

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Elizabeth Minter

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-29

Officer name: Ms Lisa Barclay

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-29

Officer name: Fiona Margaret Miller Smith

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annie Elizabeth Minter

Appointment date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Stuart Iain Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-22

Capital : 55,000.00 GBP

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 28 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daria Kuznetsova

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Margaret Miller Smith

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Richard John Roberts Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Fiona Miller-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Jonathan Peter Flory

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Flory

Appointment date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC LINKS LIMITED

SUITE 5, FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:02983190
Status:ACTIVE
Category:Private Limited Company

HOUSE AND HOME MAINTENANCE LIMITED

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:11365750
Status:ACTIVE
Category:Private Limited Company

KENG INTER-SERVICES LIMITED

FLAT 5, 303 HOLMESDALE ROAD,LONDON,SE25 6PN

Number:10561621
Status:ACTIVE
Category:Private Limited Company

NEW ORIENT LIMITED

20 WOODSTONE AVENUE,EPSOM,KT17 2JR

Number:03901521
Status:ACTIVE
Category:Private Limited Company

PHOENIX MLC LIMITED

26 MAPLE CLOSE,,SY8 2PT

Number:05666500
Status:ACTIVE
Category:Private Limited Company

REGALCOURT CORPORATE SERVICES LIMITED

THE DINGLE FARMHOUSE,WELSHPOOL,SY21 8EJ

Number:02914737
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