GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2023
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-31
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-31
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100254620002 in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed faro properties I LIMITEDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 100254620003 in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-29
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-23
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 1st, November 2021
| accounts
|
Free Download
(16 pages)
|
AD02 |
New sail address 10 Norwich Street London EC4A 1BD. Change occurred at an unknown date. Company's previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 21st, April 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-04
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-04
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-04-02
filed on: 2nd, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2019-10-17
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-16
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-18
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-12
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-22
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-22
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-22
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-22
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-03
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-31
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-10
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100254620003, created on 2018-06-12
filed on: 19th, June 2018
| mortgage
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL at an unknown date
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-02-12
filed on: 12th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 100254620002, created on 2017-12-21
filed on: 22nd, December 2017
| mortgage
|
Free Download
(59 pages)
|
MR04 |
Satisfaction of charge 100254620001 in full
filed on: 20th, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-05
filed on: 5th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-31
filed on: 31st, March 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-13
filed on: 13th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 39 Sloane Street Knightsbridge London SW1X 9LP. Change occurred on 2017-01-03. Company's previous address: 295 Kings Road London SW3 5EP United Kingdom.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100254620001, created on 2016-11-16
filed on: 26th, November 2016
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 2016-09-04 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-21
filed on: 7th, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-25: 100.00 GBP
capital
|
|